Search icon

LETTERTECH LI, INC.

Company Details

Name: LETTERTECH LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788249
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LETTERTECH LI, INC. DOS Process Agent 60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DANIEL CAMACHO Chief Executive Officer 60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-01-01 2024-01-01 Address 331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-01-01 Address 60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-01-01 Address 331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2023-11-07 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-01 Address 60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2023-11-07 2023-11-07 Address 60 PLANT AVE. UNIT 5, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-01-03 2023-11-07 Address 331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2002-01-03 2023-11-07 Address 331 DANTE CT, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240101041446 2024-01-01 BIENNIAL STATEMENT 2024-01-01
231107001558 2023-11-07 BIENNIAL STATEMENT 2022-01-01
031229002293 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020103002809 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000128002804 2000-01-28 BIENNIAL STATEMENT 2000-01-01
980112002840 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940119000004 1994-01-19 CERTIFICATE OF INCORPORATION 1994-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7066348504 2021-03-05 0235 PPP 60 Plant Ave Ste 5, Hauppauge, NY, 11788-3810
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5417
Loan Approval Amount (current) 5417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3810
Project Congressional District NY-01
Number of Employees 1
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5506.95
Forgiveness Paid Date 2022-11-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State