Search icon

LIVITS AYASS, PLLC

Company Details

Name: LIVITS AYASS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317799
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 469 SEVENTH AVE., STE. 1249, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 469 SEVENTH AVE., STE. 1249, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2018-04-05 2018-07-06 Address 911 CENTRAL AVE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180706000369 2018-07-06 CERTIFICATE OF CHANGE 2018-07-06
180705000080 2018-07-05 CERTIFICATE OF PUBLICATION 2018-07-05
180405000394 2018-04-05 ARTICLES OF ORGANIZATION 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931097704 2020-05-01 0202 PPP 469 FASHION AVE STE 1249, NEW YORK, NY, 10018
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11650
Loan Approval Amount (current) 11650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11756.56
Forgiveness Paid Date 2021-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State