Search icon

LIDO KNITTING MILLS, INC.

Company Details

Name: LIDO KNITTING MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1966 (59 years ago)
Entity Number: 195724
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 694 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

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
549300YXEFOHYKX8I345 195724 US-NY GENERAL ACTIVE No data

Addresses

Legal 694 Metropolitan Avenue, Brooklyn, New York, US-NY, US, 11211
Headquarters 694 Metropolitan Avenue, New York, US-NY, US, 11211

Registration details

Registration Date 2017-07-29
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-07-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 195724

DOS Process Agent

Name Role Address
LIDO KNITTING MILLS, INC. DOS Process Agent 694 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MORRIS FELDMAN Chief Executive Officer 694 METROPOLITAN AVE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-03-23 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-07 2015-07-13 Address 404 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1966-02-18 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1966-02-18 2010-05-07 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221025002799 2022-10-25 BIENNIAL STATEMENT 2022-02-01
170517006302 2017-05-17 BIENNIAL STATEMENT 2016-02-01
150713006304 2015-07-13 BIENNIAL STATEMENT 2014-02-01
100507002056 2010-05-07 BIENNIAL STATEMENT 2010-02-01
C235399 1996-05-22 ASSUMED NAME CORP INITIAL FILING 1996-05-22
544206-4 1966-02-18 CERTIFICATE OF INCORPORATION 1966-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810767206 2020-04-27 0202 PPP 694 METROPOLITAN AVE, BROOKLYN, NY, 11211-3742
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38712.42
Loan Approval Amount (current) 38712.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-3742
Project Congressional District NY-07
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39239.12
Forgiveness Paid Date 2021-09-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State