Search icon

LIDA MANUFACTURING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIDA MANUFACTURING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2006 (19 years ago)
Entity Number: 3412618
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 11 BROADOAK LANE, DIX HILLS, NY, United States, 11746
Address: 11 Broadoak Lane, Dix Hills, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIFANG CAI Chief Executive Officer 11 BROADOAK LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
LIDA MANUFACTURING INC. DOS Process Agent 11 Broadoak Lane, Dix Hills, NY, United States, 11746

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
YIFANG CAI
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2558894
Trade Name:
LIDA MANUFACTURING INC

Unique Entity ID

Unique Entity ID:
XEGZJQMS6TY3
CAGE Code:
8SM36
UEI Expiration Date:
2026-05-14

Business Information

Doing Business As:
LIDA MANUFACTURING INC
Activation Date:
2025-05-16
Initial Registration Date:
2020-11-09

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 11 BROADOAK LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-09-03 Address 11 BROADOAK LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2016-09-02 2024-09-03 Address 11 BROADOAK LN, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2014-09-02 2016-09-02 Address 11 BROADOAK LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2014-09-02 2020-09-02 Address 11 BROADOAK LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903002776 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220901000976 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200902062021 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180917006012 2018-09-17 BIENNIAL STATEMENT 2018-09-01
160902006117 2016-09-02 BIENNIAL STATEMENT 2016-09-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,417
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,474.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,417
Jobs Reported:
1
Initial Approval Amount:
$10,417
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,494.91
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,417

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State