Search icon

LISANN PARTY CORP.

Company Details

Name: LISANN PARTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1992 (33 years ago)
Entity Number: 1642419
ZIP code: 14614
County: Monroe
Place of Formation: New York
Principal Address: 2024 W HENRIETTA ROAD, SUITE 2C, ROCHESTER, NY, United States, 14623
Address: C/O PHILLPS, LYTLE, LLC, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY JANE BLUM Chief Executive Officer 2373 W. RIDGE RD, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PHILLPS, LYTLE, LLC, 1400 FIRST FEDERAL PLAZA, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
2023-05-23 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-06 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-08 2004-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-06-08 2007-06-15 Address 10 FELLVIEW DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221209002024 2022-12-09 BIENNIAL STATEMENT 2022-06-01
120716002497 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100625002716 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080619002527 2008-06-19 BIENNIAL STATEMENT 2008-06-01
070615002525 2007-06-15 BIENNIAL STATEMENT 2006-06-01
040406000897 2004-04-06 CERTIFICATE OF AMENDMENT 2004-04-06
011220000311 2001-12-20 CERTIFICATE OF MERGER 2002-01-01
920608000416 1992-06-08 CERTIFICATE OF INCORPORATION 1992-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4220137107 2020-04-13 0219 PPP 2373 W Ridge Rd, ROCHESTER, NY, 14626-2907
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 633900
Loan Approval Amount (current) 633900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14626-2907
Project Congressional District NY-25
Number of Employees 154
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 640655.81
Forgiveness Paid Date 2021-05-17
5515428305 2021-01-25 0219 PPS 2373 W Ridge Rd, Rochester, NY, 14626-2917
Loan Status Date 2022-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554800
Loan Approval Amount (current) 554800
Undisbursed Amount 0
Franchise Name Party City
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2917
Project Congressional District NY-25
Number of Employees 260
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 563160
Forgiveness Paid Date 2022-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State