Search icon

LOVE ACCOUNTING & CONSULTING SERVICES, LLC

Company Details

Name: LOVE ACCOUNTING & CONSULTING SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2021 (4 years ago)
Entity Number: 6304354
ZIP code: 10111
County: New York
Place of Formation: Delaware
Foreign Legal Name: LOVE ACCOUNTING & CONSULTING SERVICES, LLC
Address: 45 rockefeller center, suite 2000, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
the llc DOS Process Agent 45 rockefeller center, suite 2000, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2021-10-15 2021-12-23 Address 45 rockefeller center, suite 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211223000897 2021-12-22 CERTIFICATE OF PUBLICATION 2021-12-22
211015001725 2021-10-15 APPLICATION OF AUTHORITY 2021-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4690037106 2020-04-13 0202 PPP 45 Rockefeller Center, NEW YORK, NY, 10111
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26583
Loan Approval Amount (current) 26583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10111-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26895.44
Forgiveness Paid Date 2021-07-02

Date of last update: 21 Mar 2025

Sources: New York Secretary of State