Search icon

LISA M. SNYDERMAN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: LISA M. SNYDERMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2016
Business ALEI: 1215938
Annual report due: 31 Mar 2026
Business address: 54 HOPE STREET UNIT 3, STAMFORD, CT, 06906, United States
Mailing address: 54 HOPE STREET, UNIT 3, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lisasnyderman@sbcglobal.net

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA M. SNYDERMAN Agent 54 Hope Street, Unit 3, Stamofrd, CT, 06906, United States 54 HOPE STREET, Unit 3, STAMFORD, CT, 06906, United States +1 203-321-0559 lmscompliance@gmail.com 54 HOPE STREET, Unit 3, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Residence address
LISA M SNYDERMAN Officer 54 HOPE STREET, UNIT 3, STAMFORD, CT, 06906, United States 54 HOPE STREET, UNIT 3, STAMFORD, CT, 06906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069615 2025-02-04 - Annual Report Annual Report -
BF-0012244860 2024-01-23 - Annual Report Annual Report -
BF-0011471588 2023-01-22 - Annual Report Annual Report -
BF-0010381998 2022-02-20 - Annual Report Annual Report 2022
0007094724 2021-02-01 - Annual Report Annual Report 2021
0006864063 2020-03-31 - Annual Report Annual Report 2020
0006387678 2019-02-18 - Annual Report Annual Report 2019
0006046801 2018-01-31 - Annual Report Annual Report 2018
0005926518 2017-09-15 - Annual Report Annual Report 2017
0005641155 2016-09-01 2016-09-01 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4837968301 2021-01-23 0156 PPP 54 Hope St Apt 3, Stamford, CT, 06906-2604
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26275
Loan Approval Amount (current) 26275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-2604
Project Congressional District CT-04
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26396.66
Forgiveness Paid Date 2021-07-26
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information