Search icon

LIZDEN INDUSTRIES INC.

Company Details

Name: LIZDEN INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1987 (38 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 1152959
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 181 HUDSON STREET, SUITE 6B, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS I. NEWMAN Chief Executive Officer 181 HUDSON STREET, SUITE 6B, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LIZDEN INDUSTRIES INC. DOS Process Agent 181 HUDSON STREET, SUITE 6B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2021-03-18 2023-12-14 Address 181 HUDSON STREET, SUITE 6B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-05-05 2023-12-14 Address 181 HUDSON STREET, SUITE 6B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-05-05 2021-03-18 Address 181 HUDSON STREET, SUITE 6B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-05-19 2015-05-05 Address 30 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2008-05-19 2015-05-05 Address 30 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-05-19 2015-05-05 Address 30 VANDAM STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1993-05-05 2008-05-19 Address 584 BROADWAY, SUITE 1106, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1993-05-05 2008-05-19 Address 584 BROADWAY, SUITE 1106, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-05-05 2008-05-19 Address 584 BROADWAY, SUITE 1106, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1987-03-13 1993-05-05 Address GOLDSMITH, P.C., 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002339 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
210318060362 2021-03-18 BIENNIAL STATEMENT 2021-03-01
170301006619 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150505006477 2015-05-05 BIENNIAL STATEMENT 2015-03-01
130306006578 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110322002822 2011-03-22 BIENNIAL STATEMENT 2011-03-01
080519002091 2008-05-19 BIENNIAL STATEMENT 2009-03-01
970328002638 1997-03-28 BIENNIAL STATEMENT 1997-03-01
930505002659 1993-05-05 BIENNIAL STATEMENT 1993-03-01
B469804-4 1987-03-13 CERTIFICATE OF INCORPORATION 1987-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9136097805 2020-06-07 0202 PPP 181 HUDSON ST SUITE 6B, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27855
Loan Approval Amount (current) 27855
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, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20690.48
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State