Search icon

LIEMCO LTD.

Company Details

Name: LIEMCO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2001 (24 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QLJ1 Obsolete Non-Manufacturer 2016-10-18 2024-03-03 2022-03-20 No data

Contact Information

POC DOM CHIECO
Phone +1 516-239-4460
Fax +1 516-239-4460
Address 138 JEFFERSON ST STE 1, INWOOD, NY, 11096 2143, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002998307 2021-01-21 0235 PPS 138 Jefferson St, Inwood, NY, 11096-2142
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103687
Loan Approval Amount (current) 103687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2142
Project Congressional District NY-04
Number of Employees 7
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104496.33
Forgiveness Paid Date 2021-11-09
6390927110 2020-04-14 0235 PPP 138 JEFFERSON ST, INWOOD, NY, 11096-2142
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103687
Loan Approval Amount (current) 103687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-2142
Project Congressional District NY-04
Number of Employees 8
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104729.63
Forgiveness Paid Date 2021-04-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State