Search icon

LUCID LLC

Company Details

Name: LUCID LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2016 (9 years ago)
Entity Number: 4956996
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCID LLC 401(K) PLAN 2022 352561086 2023-11-29 LUCID LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Plan sponsor’s address 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-11-29
Name of individual signing GALEN KING
LUCID LLC 401(K) PLAN 2022 352561086 2023-07-14 LUCID LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541400
Plan sponsor’s address 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing DOUG DOOLEY
LUCID LLC 401(K) PLAN 2021 352561086 2022-07-01 LUCID LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 6468469401
Plan sponsor’s address 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-01
Name of individual signing GALEN KING
LUCID LLC 401(K) PLAN 2020 352561086 2021-06-16 LUCID LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Plan sponsor’s address 156 WEST 56TH STREET, 3RD FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing ADAM HILL

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-10 2024-12-19 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-10 2024-12-19 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-06-02 2024-12-10 Address 47 BERGEN STREET, 3RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2016-06-02 2024-12-10 Address 47 BERGEN STREET, 3RD FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003597 2024-12-19 BIENNIAL STATEMENT 2024-12-19
241210001129 2024-12-09 CERTIFICATE OF CHANGE BY ENTITY 2024-12-09
160602010437 2016-06-02 ARTICLES OF ORGANIZATION 2016-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2353067409 2020-05-05 0202 PPP FL 3 156 W 56TH ST, NEW YORK, NY, 10019
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132432
Loan Approval Amount (current) 132432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133317.3
Forgiveness Paid Date 2021-01-07

Date of last update: 07 Mar 2025

Sources: New York Secretary of State