Search icon

LI SUPPLY INC.

Company Details

Name: LI SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3092832
ZIP code: 11229
County: Queens
Place of Formation: New York
Address: 2169 EAST 22ND STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SO PING CHENG Chief Executive Officer 2169 EAST 22ND STREET, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
SO PING CHENG DOS Process Agent 2169 EAST 22ND STREET, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2004-08-19 2008-11-12 Address 88-20 SPRITZ ROAD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1959692 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
081112002736 2008-11-12 BIENNIAL STATEMENT 2008-08-01
040819000730 2004-08-19 CERTIFICATE OF INCORPORATION 2004-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134501 PL VIO INVOICED 2010-12-30 83200 PL - Padlock Violation
134502 APPEAL INVOICED 2010-10-12 25 Appeal Filing Fee
66978 PL VIO INVOICED 2006-12-26 60 PL - Padlock Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3266455009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LI SUPPLY, INC.
Recipient Name Raw LI SUPPLY, INC.
Recipient Address 2169 E 22 STREET, BROOKLYN, KINGS, NEW YORK, 11229-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State