Search icon

LISI TOWING SERVICE INC.

Company Details

Name: LISI TOWING SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Nov 1987 (37 years ago)
Date of dissolution: 20 Mar 1991
Entity Number: 1216574
ZIP code: 10514
County: Putnam
Place of Formation: New York
Address: 23 BUTTONHOOK ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEE DAVID AUERBACH DOS Process Agent 23 BUTTONHOOK ROAD, CHAPPAQUA, NY, United States, 10514

Filings

Filing Number Date Filed Type Effective Date
910320000136 1991-03-20 CERTIFICATE OF DISSOLUTION 1991-03-20
B565896-3 1987-11-12 CERTIFICATE OF INCORPORATION 1987-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9362527006 2020-04-09 0202 PPP 3402 DANBURY RD, BREWSTER, NY, 10509-4504
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242200
Loan Approval Amount (current) 242200
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 BREWSTER, PUTNAM, NY, 10509-4504
Project Congressional District NY-17
Number of Employees 18
NAICS code 488410
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 245550.99
Forgiveness Paid Date 2021-09-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State