Search icon

LIVETILES CORP.

Company Details

Name: LIVETILES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2017 (8 years ago)
Entity Number: 5166191
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 137 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PKQ0 Active Non-Manufacturer 2016-09-06 2024-03-01 2026-03-11 2022-02-23

Contact Information

POC KARL REDENBACH
Phone +1 646-887-2730
Address 137 W 25TH ST LEVEL 6, NEW YORK, NY, 10001, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LIVETILES CORP. DOS Process Agent 137 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
KARL REDENBACH Chief Executive Officer 137 WEST 25TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-07-07 2019-07-24 Address 60 MADISON AVE, SUITE 801, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220831001879 2022-08-31 BIENNIAL STATEMENT 2021-07-01
190724060305 2019-07-24 BIENNIAL STATEMENT 2019-07-01
170707000156 2017-07-07 APPLICATION OF AUTHORITY 2017-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5590287108 2020-04-13 0219 PPP 61 Commercial Street, Suite 200, Rochester, NY, 14614-1009
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1279800
Loan Approval Amount (current) 1279800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1009
Project Congressional District NY-25
Number of Employees 57
NAICS code 334112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1136266.6
Forgiveness Paid Date 2021-08-12
8179338709 2021-04-07 0219 PPS 61 Commercial St Ste 200, Rochester, NY, 14614-1009
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787500
Loan Approval Amount (current) 787500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1009
Project Congressional District NY-25
Number of Employees 57
NAICS code 334112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 795331.85
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709005 Americans with Disabilities Act - Other 2017-11-17 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-17
Termination Date 2020-06-03
Date Issue Joined 2017-12-01
Pretrial Conference Date 2018-06-12
Section 1441
Sub Section NR
Status Terminated

Parties

Name GIRAND
Role Plaintiff
Name LIVETILES CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State