Search icon

LILLY'S RESTAURANT, INC.

Company Details

Name: LILLY'S RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1959 (65 years ago)
Entity Number: 124407
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 67 OLYMPIA BLVD., STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-447-8926

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS CRISPI DOS Process Agent 67 OLYMPIA BLVD., STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
LOUIS CRISPI Chief Executive Officer 67 OLYMPIA BLVD., STATEN ISLAND, NY, United States, 10305

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V2JLXJHTBNK5
CAGE Code:
8XGV3
UEI Expiration Date:
2022-06-20

Business Information

Doing Business As:
CRYSTAL ROOM, THE
Activation Date:
2021-03-27
Initial Registration Date:
2021-03-22

Licenses

Number Status Type Date End date
0552561-DCA Inactive Business 2010-08-05 2018-09-30

History

Start date End date Type Value
1959-12-04 1993-01-05 Address .67 OLYMPIA BLVD., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1959-12-04 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140106002319 2014-01-06 BIENNIAL STATEMENT 2013-12-01
091210002588 2009-12-10 BIENNIAL STATEMENT 2009-12-01
080115002502 2008-01-15 BIENNIAL STATEMENT 2007-12-01
060131002947 2006-01-31 BIENNIAL STATEMENT 2005-12-01
031219002338 2003-12-19 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2396526 RENEWAL INVOICED 2016-08-05 800 Cabaret Renewal Fee
2396527 ADDROOMREN INVOICED 2016-08-05 120 Cabaret Additional Room Renewal Fee
1777638 ADDROOMREN INVOICED 2014-09-09 120 Cabaret Additional Room Renewal Fee
1777637 RENEWAL INVOICED 2014-09-09 800 Cabaret Renewal Fee
1266027 ADDROOMREN INVOICED 2012-09-11 120 Cabaret Additional Room Renewal Fee
1266028 RENEWAL INVOICED 2012-09-11 800 Cabaret Renewal Fee
1266029 ADDROOMREN INVOICED 2010-08-05 120 Cabaret Additional Room Renewal Fee
1266030 RENEWAL INVOICED 2010-08-05 800 Cabaret Renewal Fee
1266031 ADDROOMREN INVOICED 2008-09-10 120 Cabaret Additional Room Renewal Fee
1266032 RENEWAL INVOICED 2008-09-10 800 Cabaret Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
263487.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State