Search icon

LILI AND LOO LTD.

Company Details

Name: LILI AND LOO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2001 (24 years ago)
Entity Number: 2682172
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 259 warren street, hudson, MP, United States, 12534
Principal Address: 259 WARREN ST, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MELINDA SLOVER Chief Executive Officer 259 WARREN ST, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259 warren street, hudson, MP, United States, 12534

History

Start date End date Type Value
2005-12-13 2007-09-28 Address LILI AND LOO LTD, 259 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2003-08-29 2005-12-13 Address 259 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2001-09-21 2003-08-29 Address BONNIE KEELER, 345 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220913002574 2022-09-13 BIENNIAL STATEMENT 2021-09-01
110920002754 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090924002289 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070928002157 2007-09-28 BIENNIAL STATEMENT 2007-09-01
051213002302 2005-12-13 BIENNIAL STATEMENT 2005-09-01
030829002252 2003-08-29 BIENNIAL STATEMENT 2003-09-01
010921000025 2001-09-21 CERTIFICATE OF INCORPORATION 2001-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8092157007 2020-04-08 0248 PPP 259 WARREN ST, HUDSON, NY, 12534-2117
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUDSON, COLUMBIA, NY, 12534-2117
Project Congressional District NY-19
Number of Employees 3
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16179.56
Forgiveness Paid Date 2021-05-20
6557058500 2021-03-04 0248 PPS 259 Warren St, Hudson, NY, 12534-2117
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534-2117
Project Congressional District NY-19
Number of Employees 1
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15118.75
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State