Search icon

LPQ USA, LLC

Company Details

Name: LPQ USA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2021 (4 years ago)
Entity Number: 5991190
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 56 W 22ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 56 W 22ND STREET, 2ND FLOOR, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
210416000383 2021-04-16 APPLICATION OF AUTHORITY 2021-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100469106 2021-06-22 0202 PPS 56 W 22nd St # 2, New York, NY, 10010-5812
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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, 10010-5812
Project Congressional District NY-12
Number of Employees 426
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2010943.33
Forgiveness Paid Date 2022-01-11
3383998201 2020-08-04 0202 PPP 56 West 22nd St, 2nd Floor 0.0, New York, NY, 10010-7296
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9704426.575
Loan Approval Amount (current) 9704426.58
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 Change of Ownership
Project Address New York, NEW YORK, NY, 10010-7296
Project Congressional District NY-12
Number of Employees 500
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9824098.33
Forgiveness Paid Date 2021-11-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2302934 Fair Labor Standards Act 2023-04-07 remanded to state court
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 2023-04-07
Termination Date 2023-06-07
Date Issue Joined 2023-04-28
Section 1331
Status Terminated

Parties

Name LAMBERT
Role Plaintiff
Name LPQ USA, LLC
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State