Search icon

THE LIDDELL CORPORATION

Company Details

Name: THE LIDDELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1988 (37 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 1285468
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 4600 WITMER INDUSTRIAL ESTATES, SUITE 5, NIAGARA FALLS, NY, United States, 14305
Principal Address: 4600 WITMER INDUSTRIAL ESTATES, #5, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LON L FLICK Chief Executive Officer 4600 WITMER INDUSTRIAL ESTATES, SUITE 5, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4600 WITMER INDUSTRIAL ESTATES, SUITE 5, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 4600 WITMER INDUSTRIAL ESTATES, SUITE 5, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2022-11-22 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-03 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-03-17 2023-10-04 Address 4600 WITMER INDUSTRIAL ESTATES, SUITE 5, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1993-03-17 2023-10-04 Address 4600 WITMER INDUSTRIAL ESTATES, SUITE 5, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231004001790 2023-09-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-29
221007000834 2022-10-07 BIENNIAL STATEMENT 2022-08-01
120808006352 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100810002503 2010-08-10 BIENNIAL STATEMENT 2010-08-01
080730003001 2008-07-30 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8600.00
Total Face Value Of Loan:
8600.00
Date:
2016-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2016-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Trademarks Section

Serial Number:
77193363
Mark:
LIDDELL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2007-05-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LIDDELL

Goods And Services

For:
Cosmetics and skin care products, namely, facial skin cream, non-medicated lotions, non-medicated topical gels, non-medicated ointments, shave gels, shave cream, shave balm, non-medicated foot creams, non-medicated foot lotions, non-medicated foot gels, body moisturizing creams, talc, cleansers, bar...
First Use:
2008-08-12
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76295151
Mark:
NICEL
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2001-08-06
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NICEL

Goods And Services

For:
skin creams, skin lotions, soap
First Use:
1989-03-06
International Classes:
003 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8600
Current Approval Amount:
8600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8689.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State