Search icon

LI'S CONSOLIDATED CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LI'S CONSOLIDATED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1992 (33 years ago)
Entity Number: 1644443
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 6308 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIP LI DOS Process Agent 6308 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
PHILLIP LI Chief Executive Officer 6308 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 6308 FT HAMILTON PKWY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 6402 FT HAMILTON PKWY, BROOKLYN, NY, 11219, 5522, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 6302 FT HAMILTON PKWY 1R, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2000-06-02 2024-06-01 Address 6402 FT HAMILTON PKWY, BROOKLYN, NY, 11219, 5522, USA (Type of address: Service of Process)
2000-06-02 2024-06-01 Address 6402 FT HAMILTON PKWY, BROOKLYN, NY, 11219, 5522, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035593 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220714003571 2022-07-14 BIENNIAL STATEMENT 2022-06-01
200603061061 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180606006501 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160601006951 2016-06-01 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
13100.00
Total Face Value Of Loan:
13100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,100
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,189.52
Servicing Lender:
CTBC Bank Corp. (USA).
Use of Proceeds:
Payroll: $13,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State