Search icon

LISAS PLACE, INC.

Company Details

Name: LISAS PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1993 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1744039
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 214 WEST 72ND ST., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 WEST 72ND ST., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
DP-1333512 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930723000307 1993-07-23 CERTIFICATE OF INCORPORATION 1993-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1375418105 2020-07-09 0202 PPP 30 Smokey Hollow Court, Carmel, NY, 10512
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2487
Loan Approval Amount (current) 2487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2511.66
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State