Search icon

LIU ATHLETIC FOOTWEAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIU ATHLETIC FOOTWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1988 (37 years ago)
Date of dissolution: 19 Dec 2023
Entity Number: 1309130
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 1143 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1143 LIBERTY AVE, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
LIU MICHAEL Chief Executive Officer 1143 LIBERTY AVE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2006-10-26 2024-01-11 Address 1143 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2006-10-26 2024-01-11 Address 1143 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1993-11-29 2006-10-26 Address 1143 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1993-01-05 2006-10-26 Address 1143 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1993-01-05 2006-10-26 Address 6911 RIDGE BLVD, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240111000976 2023-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-19
161115006326 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141112006926 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121204002508 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101116002487 2010-11-16 BIENNIAL STATEMENT 2010-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
14625.00
Total Face Value Of Loan:
14625.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14625
Current Approval Amount:
14625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14769.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State