Search icon

LIMNES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LIMNES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 2005 (20 years ago)
Date of dissolution: 04 Apr 2024
Entity Number: 3253728
ZIP code: 11357
County: Nassau
Place of Formation: New York
Address: 6-04 158th Street, Whitestone, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARTHENOPI SHINAS DOS Process Agent 6-04 158th Street, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
PARTHENOPI SHINAS Chief Executive Officer 6-04 158TH STREET, WHITESTONE, NY, United States, 11357

Agent

Name Role Address
POPI SHINAS Agent 1095 TULIP AVENUE, FRANKLIN SQUARE, NY, 11010

Unique Entity ID

CAGE Code:
6MQV2
UEI Expiration Date:
2020-10-08

Business Information

Activation Date:
2019-10-09
Initial Registration Date:
2012-01-13

Commercial and government entity program

CAGE number:
6MQV2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-10-19
SAM Expiration:
2022-11-06

Contact Information

POC:
PARTHENOPI SHINAS

History

Start date End date Type Value
2024-12-13 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address 6-04 158TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Address 1095 TULIP AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529000923 2024-04-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-04
231128001100 2023-11-28 BIENNIAL STATEMENT 2023-09-01
230330001092 2023-03-30 BIENNIAL STATEMENT 2021-09-01
190913060061 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170901006652 2017-09-01 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
248228.00
Total Face Value Of Loan:
248228.00
Date:
2020-12-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
220300.00
Total Face Value Of Loan:
220300.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$248,228
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$248,228
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$249,593.25
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $248,228
Jobs Reported:
16
Initial Approval Amount:
$220,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$221,884.94
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $220,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 357-4524
Add Date:
2013-04-12
Operation Classification:
Private(Property)
power Units:
12
Drivers:
10
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State