Search icon

LILLIE - WOLFF, INC.

Company Details

Name: LILLIE - WOLFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2000 (24 years ago)
Entity Number: 2581888
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 148 CHAMBERS ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID LILLIE Chief Executive Officer 148 CHAMBERS STREET, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 CHAMBERS ST, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
134162614
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-24-101703 Alcohol sale 2024-01-24 2024-01-24 2025-04-30 79 CHAMBERS ST, NEW YORK, New York, 10007 Liquor Store
0100-22-116912 Alcohol sale 2022-04-08 2022-04-08 2025-04-30 148 CHAMBERS ST, NEW YORK, New York, 10007 Liquor Store

History

Start date End date Type Value
2025-01-31 2025-01-31 Address 148 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-01-31 Address 148 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 148 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-10-24 2025-01-31 Address 148 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131003531 2025-01-31 BIENNIAL STATEMENT 2025-01-31
241024003331 2024-10-24 BIENNIAL STATEMENT 2024-10-24
141211006699 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121211006833 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110127002078 2011-01-27 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
314500.00
Total Face Value Of Loan:
314500.00
Date:
2008-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
963000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314500
Current Approval Amount:
314500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
317994.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State