Search icon

LI EXHAUST INC.

Company Details

Name: LI EXHAUST INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2004 (21 years ago)
Entity Number: 3111240
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 208 E SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 208 E SUFFOLK AVE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
MELISSA MORFIS Chief Executive Officer 141 HANSON PLACE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2014-01-13 2017-06-30 Address 141 HANSON PLACE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-10-09 2014-01-13 Address 25 STOCKTON ST, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-10-09 Address 208 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2006-11-13 2008-10-09 Address 25 STOCKTON ST, BRENTWOOD, NY, 11717, USA (Type of address: Principal Executive Office)
2004-10-07 2006-11-13 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170630006179 2017-06-30 BIENNIAL STATEMENT 2016-10-01
140113006390 2014-01-13 BIENNIAL STATEMENT 2012-10-01
101103002045 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081009002348 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061113002023 2006-11-13 BIENNIAL STATEMENT 2006-10-01
041007000473 2004-10-07 CERTIFICATE OF INCORPORATION 2004-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6582108308 2021-01-27 0235 PPS 208 E Suffolk Ave, Central Islip, NY, 11722-2634
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-2634
Project Congressional District NY-02
Number of Employees 1
NAICS code 811112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8411.44
Forgiveness Paid Date 2022-01-13
9372117310 2020-05-02 0235 PPP 208 E SUFFOLK AVE, CENTRAL ISLIP, NY, 11722-2634
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-2634
Project Congressional District NY-02
Number of Employees 1
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8448.06
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State