Search icon

LILYGILD LTD.

Company Details

Name: LILYGILD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1991 (34 years ago)
Date of dissolution: 04 May 2023
Entity Number: 1571985
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 199 CARLTON AVE., BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HDG5 Active Non-Manufacturer 2009-06-03 2024-03-05 2027-01-19 2023-02-13

Contact Information

POC REA ROSNO
Phone +1 718-797-4656
Fax +1 718-797-4668
Address 199 CARLTON AVE, BROOKLYN, NY, 11205 3206, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANN M CHITWOOD Chief Executive Officer 199 CARLTON AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
REA ROSNO DOS Process Agent 199 CARLTON AVE., BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1993-04-14 2023-08-03 Address 199 CARLTON AVENUE, BROOKLYN, NY, 11205, 3206, USA (Type of address: Chief Executive Officer)
1993-04-14 2003-08-12 Address 199 CARLTON AVENUE, BROOKLYN, NY, 11205, 3206, USA (Type of address: Principal Executive Office)
1991-08-29 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-29 2023-08-03 Address 199 CARLTON AVE., BROOKLYN, NY, 11205, 3206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000086 2023-05-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-04
130903002255 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110902002242 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090812003114 2009-08-12 BIENNIAL STATEMENT 2009-08-01
070824003006 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051019002423 2005-10-19 BIENNIAL STATEMENT 2005-08-01
030812002059 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010821002760 2001-08-21 BIENNIAL STATEMENT 2001-08-01
990824002528 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970821002022 1997-08-21 BIENNIAL STATEMENT 1997-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2243247708 2020-05-01 0202 PPP 199 Carlton Ave, Brooklyn, NY, 11205
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31327
Loan Approval Amount (current) 31327
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31607.57
Forgiveness Paid Date 2021-03-29
8165998500 2021-03-09 0202 PPS 199 Carlton Ave, Brooklyn, NY, 11205-3206
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31327
Loan Approval Amount (current) 31327
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3206
Project Congressional District NY-07
Number of Employees 3
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31519.73
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State