Search icon

CREATIONS BY LISA, INC.

Company Details

Name: CREATIONS BY LISA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1997 (27 years ago)
Date of dissolution: 28 Jun 2023
Entity Number: 2206363
ZIP code: 11944
County: Suffolk
Place of Formation: New York
Address: PO BOX 9, GREENPORT, NY, United States, 11944
Principal Address: 123 MAIN STREET, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 9, GREENPORT, NY, United States, 11944

Chief Executive Officer

Name Role Address
LISA DREITLEIN Chief Executive Officer 107 BEACH ROAD, WADING RIVER, NY, United States, 11791

History

Start date End date Type Value
2000-04-27 2023-08-23 Address 107 BEACH ROAD, WADING RIVER, NY, 11791, USA (Type of address: Chief Executive Officer)
2000-04-27 2023-08-23 Address PO BOX 9, GREENPORT, NY, 11944, USA (Type of address: Service of Process)
1997-12-09 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-09 2000-04-27 Address P.O. BOX 9, GREENPORT, NY, 11944, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823002683 2023-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-28
140429002187 2014-04-29 BIENNIAL STATEMENT 2013-12-01
120217002479 2012-02-17 BIENNIAL STATEMENT 2011-12-01
100105002836 2010-01-05 BIENNIAL STATEMENT 2009-12-01
080102003178 2008-01-02 BIENNIAL STATEMENT 2007-12-01
060119003366 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031121002730 2003-11-21 BIENNIAL STATEMENT 2003-12-01
020118002604 2002-01-18 BIENNIAL STATEMENT 2001-12-01
000427002556 2000-04-27 BIENNIAL STATEMENT 1999-12-01
971209000133 1997-12-09 CERTIFICATE OF INCORPORATION 1997-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7439937305 2020-04-30 0235 PPP Po #9, Greenport, NY, 11944
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31100
Loan Approval Amount (current) 31100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greenport, SUFFOLK, NY, 11944-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30630.4
Forgiveness Paid Date 2021-02-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State