Search icon

LICHT & COMPANY, INC.

Company Details

Name: LICHT & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1992 (33 years ago)
Entity Number: 1641549
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 381 SUNRISE HIGHWAY, SUITE 603, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES L. LICHT DOS Process Agent 381 SUNRISE HIGHWAY, SUITE 603, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
CHARLES L. LICHT Chief Executive Officer 381 SUNRISE HIGHWAY, SUITE 603, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
1993-09-03 1998-06-08 Address 71 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1993-09-03 1998-06-08 Address 71 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1992-06-04 1998-06-08 Address 629 CHESTNUT STREET, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000628002326 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980608002237 1998-06-08 BIENNIAL STATEMENT 1998-06-01
960613002299 1996-06-13 BIENNIAL STATEMENT 1996-06-01
930903002037 1993-09-03 BIENNIAL STATEMENT 1993-06-01
920604000234 1992-06-04 CERTIFICATE OF INCORPORATION 1992-06-04

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
67125.20
Total Face Value Of Loan:
67125.20
Date:
2020-05-02
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:
67120.00
Total Face Value Of Loan:
67120.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67125.2
Current Approval Amount:
67125.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67636.1
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67120
Current Approval Amount:
67120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67994.42

Date of last update: 15 Mar 2025

Sources: New York Secretary of State