Search icon

LI EXHAUST INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
8332.00
Total Face Value Of Loan:
8332.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
8333.00
Total Face Value Of Loan:
8333.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8332
Current Approval Amount:
8332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8411.44
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8333
Current Approval Amount:
8333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8448.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State