Search icon

LISI, INC.

Company Details

Name: LISI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2006 (19 years ago)
Entity Number: 3369843
ZIP code: 13354
County: Oneida
Place of Formation: New York
Address: 8271 ROUTE 274, PO BOX 171, HOLLAND PATENT, NY, United States, 13354
Principal Address: 8271 STATE RT 274, HOLLAND PATENT, NY, United States, 13354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN L. LISI DOS Process Agent 8271 ROUTE 274, PO BOX 171, HOLLAND PATENT, NY, United States, 13354

Chief Executive Officer

Name Role Address
STEPHEN L LISI Chief Executive Officer 8271 STATE RT 274, PO BOX 171, HOLLAND PATENT, NY, United States, 13354

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 8271 STATE RT 274, PO BOX 171, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-04 2025-03-27 Address 8271 STATE RT 274, PO BOX 171, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2018-06-04 2025-03-27 Address 8271 ROUTE 274, PO BOX 171, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process)
2008-08-18 2018-06-04 Address 8271 STATE RT 274, HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2006-06-01 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-01 2018-06-04 Address 8271 ROUTE 274, HOLLAND PATENT, NY, 13354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327002351 2025-03-27 BIENNIAL STATEMENT 2025-03-27
200602061647 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604008232 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160617006341 2016-06-17 BIENNIAL STATEMENT 2016-06-01
140612006400 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120618006256 2012-06-18 BIENNIAL STATEMENT 2012-06-01
100610002190 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080818002717 2008-08-18 BIENNIAL STATEMENT 2008-06-01
060601000158 2006-06-01 CERTIFICATE OF INCORPORATION 2006-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6526087706 2020-05-01 0248 PPP 8271 STATE ROUTE 274, HOLLAND PATENT, NY, 13354-3831
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36212
Loan Approval Amount (current) 36212
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 HOLLAND PATENT, ONEIDA, NY, 13354-3831
Project Congressional District NY-22
Number of Employees 4
NAICS code 541611
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 36306.59
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State