Search icon

LISA'S FOOD ENTERPRISES, INC.

Company Details

Name: LISA'S FOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1993 (32 years ago)
Entity Number: 1746309
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 60 RIDGE LOOP, STATEN ISLAND, NY, United States, 10304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300J1IV27B628MM53 1746309 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O ROSARIO A IRACI, 60 RIDGE LOOP, STATEN ISLAND, NEW YORK, US-NY, US, 10304
Headquarters 406 Deer Park Avenue, Babylon, US-NY, US, 11702

Registration details

Registration Date 2020-03-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1746309

DOS Process Agent

Name Role Address
ROSARIO A IRACI DOS Process Agent 60 RIDGE LOOP, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
ROSARIO A. IRACI Chief Executive Officer 60 RIDGE LOOP, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2024-09-25 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-22 2002-01-03 Address 60 RIDGE RD, STATEN ISLAND, NY, 10304, 1403, USA (Type of address: Chief Executive Officer)
1997-08-21 1999-09-22 Address 131 BARBARA ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1997-08-21 2002-01-03 Address 131 BARBARA ST, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1997-08-21 2002-01-03 Address 131 BARBARA ST, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1995-10-17 1997-08-21 Address 126 HOLLY ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141001002048 2014-10-01 BIENNIAL STATEMENT 2013-08-01
070829002181 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051115002147 2005-11-15 BIENNIAL STATEMENT 2005-08-01
040609002283 2004-06-09 BIENNIAL STATEMENT 2003-08-01
020103002825 2002-01-03 BIENNIAL STATEMENT 2001-08-01
990922002667 1999-09-22 BIENNIAL STATEMENT 1999-08-01
970821002127 1997-08-21 BIENNIAL STATEMENT 1997-08-01
951017002046 1995-10-17 BIENNIAL STATEMENT 1995-08-01
930802000425 1993-08-02 CERTIFICATE OF INCORPORATION 1993-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285477110 2020-04-13 0202 PPP 365 Bridge Street Suite 6, BROOKLYN, NY, 11201-0803
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356420
Loan Approval Amount (current) 356420
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0803
Project Congressional District NY-07
Number of Employees 110
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362815.76
Forgiveness Paid Date 2022-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State