Search icon

LYRICS GAS CORP.

Company Details

Name: LYRICS GAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1999 (26 years ago)
Entity Number: 2346860
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604
Principal Address: 3911 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAIR FITZGERALD & HERSHAFT PC DOS Process Agent 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604

Chief Executive Officer

Name Role Address
SURINDER GILL Chief Executive Officer 3911 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567

Licenses

Number Type Date Last renew date End date Address Description
550822 Retail grocery store No data No data No data 3911 CROMPOND RD, CORTLANDT MANOR, NY, 10567 No data
0081-23-112289 Alcohol sale 2023-05-22 2023-05-22 2026-05-31 3911 CROMPOND ROAD, PEEKSKILL, New York, 10566 Grocery Store

History

Start date End date Type Value
2006-04-04 2016-04-22 Address 534 BROADHOLLOW ROAD STE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-04-15 2006-04-04 Address 1800 NORTHERN BLVD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2003-03-25 2003-04-15 Address 125 JERICHO TURNPIKE, SUITE 100, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-02-17 2003-03-25 Address 1800 NORTHERN BLVD., ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160422000741 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
130228002543 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110214003164 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090202003213 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070222002119 2007-02-22 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
93895.00
Total Face Value Of Loan:
93895.00
Date:
2020-04-28
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:
93895.00
Total Face Value Of Loan:
93895.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93895
Current Approval Amount:
93895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
94754.2
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93895
Current Approval Amount:
93895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
94561.27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State