Search icon

LIEMCO LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LIEMCO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (25 years ago)
Entity Number: 2591878
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 138 JEFFERON STD, INWOOD, NY, United States, 11096
Principal Address: 138 JEFFERSON ST, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DOMENICO CHIECO Agent 138 JEFFERSON ST., INWOOD, NY, 11096

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 JEFFERON STD, INWOOD, NY, United States, 11096

Chief Executive Officer

Name Role Address
DOMENICO V. CHIECO Chief Executive Officer PO BOX 251, OCEANSIDE, NY, United States, 11572

Unique Entity ID

CAGE Code:
7QLJ1
UEI Expiration Date:
2017-10-14

Business Information

Activation Date:
2016-10-18
Initial Registration Date:
2016-10-14

Commercial and government entity program

CAGE number:
7QLJ1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-20

Contact Information

POC:
DOM CHIECO

History

Start date End date Type Value
2013-01-28 2019-03-06 Address PO BOX 251, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2001-01-09 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-09 2013-01-28 Address 3769 CARREL BLVD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190306002059 2019-03-06 BIENNIAL STATEMENT 2019-01-01
190304000471 2019-03-04 CERTIFICATE OF CHANGE 2019-03-04
130128002055 2013-01-28 BIENNIAL STATEMENT 2013-01-01
010109000397 2001-01-09 CERTIFICATE OF INCORPORATION 2001-01-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
103687.00
Total Face Value Of Loan:
103687.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
103687.00
Total Face Value Of Loan:
103687.00
Date:
2013-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
211000.00
Total Face Value Of Loan:
211000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$103,687
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,496.33
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $103,683
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$103,687
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,729.63
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $103,687

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State