Search icon

LISANN PARTY CORP.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2022-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
554800.00
Total Face Value Of Loan:
554800.00
Date:
2020-04-13
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:
633900.00
Total Face Value Of Loan:
633900.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
633900
Current Approval Amount:
633900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
640655.81
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
554800
Current Approval Amount:
554800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
563160

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State