Search icon

LIZ PULVER LANDSCAPE ARCHITECT PLLC

Company Details

Name: LIZ PULVER LANDSCAPE ARCHITECT PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5345033
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: ATTN: ROBERT F. HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
MENAKER AND HERRMANN LLP DOS Process Agent ATTN: ROBERT F. HERRMANN, ESQ., 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
180927000389 2018-09-27 CERTIFICATE OF PUBLICATION 2018-09-27
180521000707 2018-05-21 ARTICLES OF ORGANIZATION 2018-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7153087707 2020-05-01 0202 PPP 45 Main Street 824, Brooklyn, NY, 11201
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7400
Loan Approval Amount (current) 7400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7469.89
Forgiveness Paid Date 2021-04-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State