Search icon

LITFIN PARTNERS LLC

Company Details

Name: LITFIN PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2019 (6 years ago)
Entity Number: 5611968
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 45 West 60th Street, Suite 8h, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
SHAWN HARTPENCE DOS Process Agent 45 West 60th Street, Suite 8h, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2019-08-28 2023-08-01 Address 124 EAST 85TH STREET, 3F, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801004754 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211006001162 2021-10-06 BIENNIAL STATEMENT 2021-10-06
200221000076 2020-02-21 CERTIFICATE OF PUBLICATION 2020-02-21
190828020050 2019-08-28 ARTICLES OF ORGANIZATION 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5934187401 2020-05-13 0202 PPP 123 East 85th Street Apt 3F, NEW YORK, NY, 10028
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124010
Servicing Lender Name Metropolitan Commercial Bank
Servicing Lender Address 99, Park Ave, 12th Fl, New York, NY, 10016-1601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124010
Originating Lender Name Metropolitan Commercial Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.13
Forgiveness Paid Date 2021-03-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State