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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-11-29 |
Name of individual signing | GALEN KING |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State