Search icon

LISA P. LIPARI, DC, PLLC

Company Details

Name: LISA P. LIPARI, DC, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jun 2003 (22 years ago)
Date of dissolution: 05 Aug 2019
Entity Number: 2921366
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 1150 PORTION ROAD SUITE 17, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1150 PORTION ROAD SUITE 17, HOLTSVILLE, NY, United States, 11742

Filings

Filing Number Date Filed Type Effective Date
190805000612 2019-08-05 CERTIFICATE OF DISSOLUTION 2019-08-05
130731002219 2013-07-31 BIENNIAL STATEMENT 2013-06-01
110708002848 2011-07-08 BIENNIAL STATEMENT 2011-06-01
070608002113 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050606002551 2005-06-06 BIENNIAL STATEMENT 2005-06-01
030619000475 2003-06-19 ARTICLES OF ORGANIZATION 2003-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676487700 2020-05-01 0235 PPP 1150 PORTION RD STE 17, HOLTSVILLE, NY, 11742
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6970
Loan Approval Amount (current) 6970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLTSVILLE, SUFFOLK, NY, 11742-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7060.32
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State