Search icon

LICRIS ENTERPRISES, INC.

Company Details

Name: LICRIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327475
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 19 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOHEE CHANG Chief Executive Officer 19 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2005-03-07 2007-03-16 Address 19 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2005-03-07 2007-03-16 Address 19 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2005-03-07 2007-03-16 Address 19 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2003-02-07 2005-03-07 Address WILLIAM LOPEZ, 16 BLUE BARNS ROAD, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
1994-02-11 2005-03-07 Address 16 BLUE BARNS ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process)
1993-03-04 2005-03-07 Address 19 CLIFTON COUNTRY ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1993-03-04 2003-02-07 Address 16 BLUE BARNS ROAD, REXFORD, NY, 12148, USA (Type of address: Principal Executive Office)
1989-02-17 1994-02-11 Address 16 BLUE BARNS ROAD, REXFORD, NY, 12148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070316002366 2007-03-16 BIENNIAL STATEMENT 2007-02-01
050307002994 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030207002702 2003-02-07 BIENNIAL STATEMENT 2003-02-01
010212002642 2001-02-12 BIENNIAL STATEMENT 2001-02-01
990208002401 1999-02-08 BIENNIAL STATEMENT 1999-02-01
970218002621 1997-02-18 BIENNIAL STATEMENT 1997-02-01
940211002188 1994-02-11 BIENNIAL STATEMENT 1994-02-01
930304002786 1993-03-04 BIENNIAL STATEMENT 1993-02-01
B743390-4 1989-02-17 CERTIFICATE OF INCORPORATION 1989-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7899477310 2020-04-30 0248 PPP 19 CLIFTON COUNTRY RD, CLIFTON PARK, NY, 12065
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26228
Loan Approval Amount (current) 26228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26669.92
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State