Search icon

LIST & TYRRELL LLC

Company Details

Name: LIST & TYRRELL LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2020 (5 years ago)
Date of dissolution: 24 Nov 2023
Entity Number: 5681015
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 109 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 109 NEWBRIDGE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2020-01-03 2023-11-24 Address 109 NEWBRIDGE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231124001241 2023-11-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-24
200410000481 2020-04-10 CERTIFICATE OF PUBLICATION 2020-04-10
200103000062 2020-01-03 ARTICLES OF ORGANIZATION 2020-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3677168706 2021-03-31 0235 PPP 109 Newbridge Rd, Hicksville, NY, 11801-3908
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51194.02
Loan Approval Amount (current) 51194.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3908
Project Congressional District NY-03
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51468.48
Forgiveness Paid Date 2021-10-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State