Search icon

LIL'Z, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIL'Z, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3385948
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003
Address: 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZACH GILFORD Chief Executive Officer 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
STUART GELWARG C/O ALTMAN, GREENFIELD, & SELVAGGI DOS Process Agent 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-03-13 2024-03-13 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-03-13 Address 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2016-05-16 2020-07-02 Address 200 PARK AVENUE SOUTH 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-08-08 2016-05-16 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2012-08-08 2024-03-13 Address 200 PARK AVE SOUTH / 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240313003039 2024-03-13 BIENNIAL STATEMENT 2024-03-13
200702060991 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007708 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706007018 2016-07-06 BIENNIAL STATEMENT 2016-07-01
160516006056 2016-05-16 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21020.85
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21043.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State