Search icon

ADAM LIPPES, LLC

Company Details

Name: ADAM LIPPES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2018 (7 years ago)
Entity Number: 5391052
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM LIPPES LLC 401 K PROFIT SHARING PLAN TRUST 2013 455085141 2014-07-30 ADAM LIPPES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 448150
Sponsor’s telephone number 2122436100
Plan sponsor’s address 32 BANK STREET, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing ADAM LIPPES

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Permits

Number Date End date Type Address
BQ7U-201928-4130 2019-02-08 2019-02-09 OVER DIMENSIONAL VEHICLE PERMITS No data
BQ7U-201928-4128 2019-02-08 2019-02-09 OVER DIMENSIONAL VEHICLE PERMITS No data
MJGV-201829-4474 2018-02-09 2018-02-10 OVER DIMENSIONAL VEHICLE PERMITS No data
MJGV-201829-4475 2018-02-09 2018-02-10 OVER DIMENSIONAL VEHICLE PERMITS No data
FVU1-201697-34291 2016-09-07 2016-09-10 OVER DIMENSIONAL VEHICLE PERMITS No data
FDTZ-2016531-21272 2016-05-31 2016-06-01 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2018-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-08-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220701001014 2022-07-01 BIENNIAL STATEMENT 2020-08-01
SR-83928 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83929 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180928000368 2018-09-28 CERTIFICATE OF PUBLICATION 2018-09-28
180810000155 2018-08-10 APPLICATION OF AUTHORITY 2018-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910047701 2020-05-01 0202 PPP 225 BROADWAY STE 1801, NEW YORK, NY, 10007
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307900
Loan Approval Amount (current) 287900
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 NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 190
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 291058.42
Forgiveness Paid Date 2021-06-16
3093338400 2021-02-04 0202 PPS 225 Broadway # 42, New York, NY, 10007-3001
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297900
Loan Approval Amount (current) 297900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-3001
Project Congressional District NY-10
Number of Employees 16
NAICS code 454390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 302307.29
Forgiveness Paid Date 2022-08-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108953 Americans with Disabilities Act - Other 2021-11-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-01
Termination Date 2022-05-06
Date Issue Joined 2022-01-07
Section 1210
Sub Section 1
Status Terminated

Parties

Name ESTEVEZ
Role Plaintiff
Name ADAM LIPPES, LLC
Role Defendant
1901657 Copyright 2019-02-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-21
Termination Date 2019-05-09
Date Issue Joined 2019-03-20
Section 0101
Status Terminated

Parties

Name PETERSON
Role Plaintiff
Name ADAM LIPPES, LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State