Search icon

LISA SIGNORELLI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISA SIGNORELLI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 2004 (21 years ago)
Date of dissolution: 01 Feb 2007
Entity Number: 3075147
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 2 FROG HOLLOW, SAINT JAMES, NY, United States, 11780
Principal Address: 2 FROG HOLLOW, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 FROG HOLLOW, SAINT JAMES, NY, United States, 11780

Agent

Name Role Address
LISA SIGNORELLI Agent 2 FROG HOLLOW, SAINT JAMES, NY, 11780

Chief Executive Officer

Name Role Address
LISA SIGNONELLI Chief Executive Officer 2 FROG HOLLOW, ST JAMES, NY, United States, 11780

Filings

Filing Number Date Filed Type Effective Date
070201000437 2007-02-01 CERTIFICATE OF DISSOLUTION 2007-02-01
060712002589 2006-07-12 BIENNIAL STATEMENT 2006-07-01
040707000518 2004-07-07 CERTIFICATE OF INCORPORATION 2004-07-07

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:
12160.00
Total Face Value Of Loan:
12160.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,160
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,160
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,228.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,159

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State