Search icon

STICKY FINGERS OF LI INC.

Company Details

Name: STICKY FINGERS OF LI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2004 (20 years ago)
Entity Number: 3139066
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: PO BOX 1253, SOUTHOLD, NY, United States, 11971
Principal Address: 200 WEST LAKE DR, SOUTHOLD, NY, United States, 11971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH RONZETTI Chief Executive Officer PO BOX 1253, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1253, SOUTHOLD, NY, United States, 11971

History

Start date End date Type Value
2007-04-02 2011-01-05 Address PO BOX 206, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2007-04-02 2011-01-05 Address 30 PLATT PL, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-04-02 2011-01-05 Address PO BOX 206, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2004-12-17 2007-04-02 Address ELIZABETH WOLFF, 218 JOHNSON STREET, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110105002763 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081126002776 2008-11-26 BIENNIAL STATEMENT 2008-12-01
070402002790 2007-04-02 BIENNIAL STATEMENT 2006-12-01
041217000029 2004-12-17 CERTIFICATE OF INCORPORATION 2005-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6076267703 2020-05-01 0235 PPP 23 N FERRY ROAD, SHELTER ISLAND, NY, 11964
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56336
Loan Approval Amount (current) 56336
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 N
Business Age Description New Business or 2 years or less
Project Address SHELTER ISLAND, SUFFOLK, NY, 11964-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 999990
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 56894.73
Forgiveness Paid Date 2021-04-29
3942698703 2021-03-31 0235 PPS 23 N FERRY RD, Shelter Island, NY, 11964
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79921
Loan Approval Amount (current) 79921
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelter Island, SUFFOLK, NY, 11964
Project Congressional District NY-01
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80845.02
Forgiveness Paid Date 2022-06-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State