Search icon

LISA-AN NEW WORLD ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISA-AN NEW WORLD ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1990 (35 years ago)
Entity Number: 1418957
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 135 Pinelawn Road, Suite 140 S, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SMITH Chief Executive Officer 135 PINELAWN ROAD, SUITE 140 S, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 Pinelawn Road, Suite 140 S, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
061288655
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 1140 MERRITTS RD, FARMINGDALE, NY, 11735, 1839, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 135 PINELAWN ROAD, SUITE 140 S, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-02-09 2024-01-05 Address 1140 MERRITTS RD, FARMINGDALE, NY, 11735, 1839, USA (Type of address: Chief Executive Officer)
2004-02-09 2024-01-05 Address ROBERT SMITH, 560 BROADHOLLOW RD., STE 315, MELVILLE, NY, 11747, 3702, USA (Type of address: Service of Process)
1994-02-04 2004-02-09 Address 46 TOWN HOUSE DRIVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240105001298 2024-01-05 BIENNIAL STATEMENT 2024-01-05
060215002311 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040209002087 2004-02-09 BIENNIAL STATEMENT 2004-01-01
020128002392 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000217002743 2000-02-17 BIENNIAL STATEMENT 2000-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
78120.00
Total Face Value Of Loan:
78120.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78120
Current Approval Amount:
78120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78832.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State