Search icon

LYTER GROUP INC.

Company Details

Name: LYTER GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2018 (7 years ago)
Entity Number: 5381685
ZIP code: 11788
County: Suffolk
Place of Formation: Delaware
Address: 100 MOTOR PARKWAY SUITE LL 104, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-414-7454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MOTOR PARKWAY SUITE LL 104, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date
2091295-DCA Active Business 2019-10-09 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
180725000225 2018-07-25 APPLICATION OF AUTHORITY 2018-07-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545977 TRUSTFUNDHIC INVOICED 2022-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545978 RENEWAL INVOICED 2022-11-01 100 Home Improvement Contractor License Renewal Fee
3276402 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276403 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
3083012 FINGERPRINT CREDITED 2019-09-09 75 Fingerprint Fee
3078803 TRUSTFUNDHIC INVOICED 2019-09-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3078802 FINGERPRINT INVOICED 2019-09-05 75 Fingerprint Fee
3078804 LICENSE INVOICED 2019-09-05 75 Home Improvement Contractor License Fee
3041938 DCA-SUS CREDITED 2019-06-03 75 Suspense Account
3041935 PROCESSING CREDITED 2019-06-03 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5411398304 2021-01-25 0235 PPS 100 Motor Pkwy Ste 107, Hauppauge, NY, 11788-5156
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430227.5
Loan Approval Amount (current) 430227.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5156
Project Congressional District NY-01
Number of Employees 28
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 436238.73
Forgiveness Paid Date 2022-07-21
2899167700 2020-05-01 0235 PPP 100 MOTOR PKWY STE 107, HAUPPAUGE, NY, 11788
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325657
Loan Approval Amount (current) 325657
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 Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 33
NAICS code 236210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 329300.56
Forgiveness Paid Date 2021-06-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308146 Insurance 2023-11-01 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 79000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-01
Termination Date 1900-01-01
Section 0635
Status Pending

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name LYTER GROUP INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State