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

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

Legal Entity Identifier

LEI Number:
549300YXEFOHYKX8I345

Registration Details:

Initial Registration Date:
2017-07-29
Next Renewal Date:
2018-07-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
38712.42
Total Face Value Of Loan:
38712.42

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38712.42
Current Approval Amount:
38712.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39239.12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State