Search icon

LIU ATHLETIC FOOTWEAR, INC.

Company Details

Name: LIU ATHLETIC FOOTWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Nov 1988 (36 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)
1988-11-28 1993-11-29 Address 1143 LIBERTY AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1988-11-28 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
081031002352 2008-10-31 BIENNIAL STATEMENT 2008-11-01
061026003242 2006-10-26 BIENNIAL STATEMENT 2006-11-01
041228002258 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021113002145 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001031002294 2000-10-31 BIENNIAL STATEMENT 2000-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-14 No data 1143 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-09 No data 1143 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 1143 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-03 No data 1143 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-23 No data 1143 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-08 No data 1143 LIBERTY AVE, Brooklyn, BROOKLYN, NY, 11208 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2754587108 2020-04-11 0202 PPP 1143 LIBERTY AVE, BROOKLYN, NY, 11208
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14625
Loan Approval Amount (current) 14625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14769.52
Forgiveness Paid Date 2021-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State