Search icon

LILLY'S WHOLESALE, LTD.

Company Details

Name: LILLY'S WHOLESALE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2004 (21 years ago)
Entity Number: 3040760
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 367C BAY SHORE ROAD, DEER PARK, NY, United States, 11729
Principal Address: 1134 CARLLS STRAIGHT PATH, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SAGSVEEN Chief Executive Officer 1134 CARLLS STRAIGHT PATH, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 367C BAY SHORE ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-05-23 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 1134 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-04-03 Address 1134 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-04-03 Address 367C BAY SHORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2023-05-24 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-15 2023-06-08 Address 201 WOLFS LANE, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000657 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230608003610 2023-06-08 BIENNIAL STATEMENT 2022-04-01
040415000340 2004-04-15 CERTIFICATE OF INCORPORATION 2004-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2072877703 2020-05-01 0235 PPP 1134 CARLLS STRAIGHT PATH, DIX HILLS, NY, 11746
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166955
Loan Approval Amount (current) 166955
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 N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 30
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168982.02
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State