Search icon

LIX REAL ESTATE LLC

Company Details

Name: LIX REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2018 (7 years ago)
Entity Number: 5421644
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 159 20TH STREET STE 1B, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
LIX REAL ESTATE LLC DOS Process Agent 159 20TH STREET STE 1B, BROOKLYN, NY, United States, 11232

Licenses

Number Type End date
10491208833 LIMITED LIABILITY BROKER 2024-12-13
10991229540 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2018-10-05 2025-01-10 Address 159 20TH STREET STE 1B, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110003640 2025-01-10 BIENNIAL STATEMENT 2025-01-10
181005010379 2018-10-05 ARTICLES OF ORGANIZATION 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5078358407 2021-02-07 0202 PPS 159 20th St Ste 1B, Brooklyn, NY, 11232-1254
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9605
Loan Approval Amount (current) 9605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1254
Project Congressional District NY-10
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9683.71
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State