Search icon

LISS CONSULTING CORP.

Company Details

Name: LISS CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1987 (38 years ago)
Entity Number: 1203704
ZIP code: 11576
County: Nassau
Place of Formation: New York
Principal Address: 3000 MARCUS AVENUE, SUITE 2W1, LAKE SUCCESS, NY, United States, 11042
Address: 15 byrant avenue, suite 100, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 byrant avenue, suite 100, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
EYAL ISAAC Chief Executive Officer IRA REISMAN, 3000 MARCUS AVENUE SUITE 2W1, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2023-02-16 2023-02-16 Address IRA REISMAN, 3000 MARCUS AVENUE SUITE 2W1, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2018-09-11 2023-02-16 Address IRA REISMAN, 3000 MARCUS AVENUE SUITE 2W1, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2018-09-11 2023-02-16 Address 3000 MARCUS AVENUE, SUITE 2W1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2013-08-01 2018-09-11 Address 3000 MARCUS AVENUE, SUITE 1E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2003-09-19 2018-09-11 Address IRA REISMAN, 249-02 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2003-09-19 2013-08-01 Address C/O EYAL ISAAC, 249-02 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1999-09-29 2003-09-19 Address 249-02 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1997-09-26 2003-09-19 Address C/O STEVEN REISMAN, 249-02 JERICHO TPKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
1993-05-03 2018-09-11 Address 249-02 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1993-05-03 1999-09-29 Address 82-40 BELL BOULEVARD, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230216001911 2023-02-15 CERTIFICATE OF CHANGE BY ENTITY 2023-02-15
211217000777 2021-12-17 BIENNIAL STATEMENT 2021-12-17
180911002008 2018-09-11 BIENNIAL STATEMENT 2017-09-01
130801000636 2013-08-01 CERTIFICATE OF CHANGE 2013-08-01
051116002090 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030919002550 2003-09-19 BIENNIAL STATEMENT 2003-09-01
990929002421 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970926002266 1997-09-26 BIENNIAL STATEMENT 1997-09-01
000055009328 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930503002104 1993-05-03 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5990317310 2020-04-30 0235 PPP 24902 JERICHO TPKE, FLORAL PARK, NY, 11001
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 575620
Loan Approval Amount (current) 575620
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 N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 46
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 580351.12
Forgiveness Paid Date 2021-03-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State