Search icon

JOSEPH M. LIVELY, ESQ. P.C.

Company Details

Name: JOSEPH M. LIVELY, ESQ. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1995 (30 years ago)
Entity Number: 1960726
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 110 WILLARD AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M LIVELY DOS Process Agent 110 WILLARD AVE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
JOSEPH M LIVELY Chief Executive Officer 110 WILLARD AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1997-10-16 1999-09-24 Address 11 OVAL DRIVE, ISLANDIA, NY, 11722, 1416, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-09-24 Address 11 OVAL DRIVE, ISLANDIA, NY, 11722, 1416, USA (Type of address: Principal Executive Office)
1997-10-16 1999-09-24 Address 11 OVAL DRIVE, ISLANDIA, NY, 11722, 1416, USA (Type of address: Service of Process)
1995-09-29 1997-10-16 Address 686 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140731002255 2014-07-31 BIENNIAL STATEMENT 2013-09-01
111031002227 2011-10-31 BIENNIAL STATEMENT 2011-09-01
090918002546 2009-09-18 BIENNIAL STATEMENT 2009-09-01
070917002630 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051104002217 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030829002484 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010827002089 2001-08-27 BIENNIAL STATEMENT 2001-09-01
990924002366 1999-09-24 BIENNIAL STATEMENT 1999-09-01
971016002403 1997-10-16 BIENNIAL STATEMENT 1997-09-01
950929000152 1995-09-29 CERTIFICATE OF INCORPORATION 1995-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4487728407 2021-02-06 0235 PPS 110 WQillard Avenue, Farmingdale, NY, 11735
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735
Project Congressional District NY-02
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14058.69
Forgiveness Paid Date 2022-03-31
2372537403 2020-05-05 0235 PPP 110 WQillard Avenue, FARMINGDALE, NY, 11735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 922130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14093.44
Forgiveness Paid Date 2021-10-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State