Search icon

LIFT DOCUMENTARY LLC

Company Details

Name: LIFT DOCUMENTARY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2019 (6 years ago)
Entity Number: 5604781
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 435 18TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
BEAUFORT FILMS DOS Process Agent 435 18TH STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2019-08-15 2019-12-16 Address C/O PREMIER CORPORATE SERVICES, 90 STATE STREET, SUITE 700, ALBANY, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216000296 2019-12-16 CERTIFICATE OF CHANGE 2019-12-16
191120000026 2019-11-20 CERTIFICATE OF PUBLICATION 2019-11-20
190815000223 2019-08-15 ARTICLES OF ORGANIZATION 2019-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2294567710 2020-05-01 0202 PPP 435 18TH ST, BROOKLYN, NY, 11215
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) 15000
Loan Approval Amount (current) 15000
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15141.69
Forgiveness Paid Date 2021-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State