Search icon

LISA MANAGEMENT, INC.

Company Details

Name: LISA MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1997 (28 years ago)
Entity Number: 2141567
ZIP code: 10001
County: Kings
Place of Formation: New York
Principal Address: 494 8th Avenue 4th Floor, NEW YORK, NY, United States, 10001
Address: C/O JORGE L. JORGE, 494 8th Avenue 4th Floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA MANAGEMENT, INC. DOS Process Agent C/O JORGE L. JORGE, 494 8th Avenue 4th Floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JORGE L. JORGE Chief Executive Officer 494 8TH AVENUE 4TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

Number Type End date
10311208243 CORPORATE BROKER 2025-04-22
109935964 REAL ESTATE PRINCIPAL OFFICE No data
10401265652 REAL ESTATE SALESPERSON 2025-12-22
10401370832 REAL ESTATE SALESPERSON 2024-10-24
10401349126 REAL ESTATE SALESPERSON 2025-02-10
10401373782 REAL ESTATE SALESPERSON 2025-02-09
10401329851 REAL ESTATE SALESPERSON 2026-01-30
10401300847 REAL ESTATE SALESPERSON 2025-06-06
10311210502 CORPORATE BROKER 2027-02-03

History

Start date End date Type Value
2025-01-07 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-11 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-23 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-26 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 494 8TH AVENUE 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 821 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000190 2023-05-01 BIENNIAL STATEMENT 2023-05-01
230214003304 2023-02-14 BIENNIAL STATEMENT 2021-05-01
190301002004 2019-03-01 BIENNIAL STATEMENT 2017-05-01
090806002493 2009-08-06 BIENNIAL STATEMENT 2009-05-01
070601002308 2007-06-01 BIENNIAL STATEMENT 2007-05-01
050715003018 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030530002715 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010515002385 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990514002380 1999-05-14 BIENNIAL STATEMENT 1999-05-01
970508000655 1997-05-08 CERTIFICATE OF INCORPORATION 1997-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443617203 2020-04-28 0202 PPP 826 BROADWAY 11TH FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533558
Loan Approval Amount (current) 533558
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 540428.47
Forgiveness Paid Date 2021-08-19
4122628300 2021-01-22 0202 PPS 826 Broadway Fl 11, New York, NY, 10003-4826
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 551944
Loan Approval Amount (current) 551944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-4826
Project Congressional District NY-12
Number of Employees 34
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 559338.54
Forgiveness Paid Date 2022-06-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200375 FMLA 2022-01-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-21
Termination Date 2023-05-30
Date Issue Joined 2022-03-31
Section 1983
Sub Section ED
Status Terminated

Parties

Name LAROSA,
Role Plaintiff
Name LISA MANAGEMENT, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State