Search icon

LILMOD ILLAMEID INC.

Company Details

Name: LILMOD ILLAMEID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2006 (19 years ago)
Entity Number: 3304396
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 6 Prestwick Drive, MONROE, NY, United States, 10950
Principal Address: 1600-1678 Enterprise Drive, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILMOD ILLAMEID INC. DOS Process Agent 6 Prestwick Drive, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MOSES SANDEL Chief Executive Officer 6 PRESTWICK DRIVE, MONROE, NY, United States, 10950

Licenses

Number Type Address
757156 Retail grocery store 1680 ENTERPRISE DR, KINGSTON, NY, 12401

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 6 PRESTWICK DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 1017 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-10-10 Address 1017 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2020-02-06 2024-10-10 Address 1017 ROUTE 17M, MONROE, NY, 10950, USA (Type of address: Service of Process)
2013-03-08 2020-02-06 Address 20 FILLMORE CT, STE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2013-03-08 2020-02-06 Address 20 FILLMORE CT, STE 303, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2009-07-27 2013-03-08 Address 20 FILLMORE CT, STE 303, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2009-07-27 2013-03-08 Address 20 FILLMORE CT, STE 303, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
2006-01-11 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-11 2020-02-06 Address SUITE 303, 20 FILLMORE COURT, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002290 2024-10-10 BIENNIAL STATEMENT 2024-10-10
220131002559 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200206060838 2020-02-06 BIENNIAL STATEMENT 2020-01-01
140625002216 2014-06-25 BIENNIAL STATEMENT 2014-01-01
130308002100 2013-03-08 BIENNIAL STATEMENT 2012-01-01
090727003067 2009-07-27 BIENNIAL STATEMENT 2008-01-01
060111000525 2006-01-11 CERTIFICATE OF INCORPORATION 2006-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-11 GRAIN BRAIN, THE BEST F 1680 ENTERPRISE DR, KINGSTON, Ulster, NY, 12401 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1564548108 2020-07-10 0202 PPP 1017 New York 17M, Monroe, NY, 10950
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49534
Loan Approval Amount (current) 49534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Monroe, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 8
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50184.05
Forgiveness Paid Date 2021-11-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State