Search icon

LIDA MANUFACTURING INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XEGZJQMS6TY3 2024-07-16 11 BROADOAK LN, DIX HILLS, NY, 11746, 5901, USA 11 BROADOAK LANE, DIX HILLS, NY, 11746, USA

Business Information

Doing Business As LIDA MANUFACTURING INC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2020-11-09
Entity Start Date 2006-09-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 335910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YIFANG CAI
Role PRESIDENT
Address 11 BROADOAK LANE, DIX HILLS, NY, 11746, USA
Government Business
Title PRIMARY POC
Name YIFANG CAI
Role PRESIDENT
Address 11 BROADOAK LANE, DIX HILLS, NY, 11746, USA
Past Performance Information not Available

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

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)
2008-08-25 2014-09-02 Address 11 BROAD OAK LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2008-08-25 2014-09-02 Address LIMIN CHEN, 11 BROADOAK LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2008-08-25 2014-09-02 Address 11 BROAD OAK LANE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2006-09-14 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-14 2008-08-25 Address LIMIN CHEN, 11 BROADOAK LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

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
140902006139 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006731 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100909002786 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080825002652 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060914000694 2006-09-14 CERTIFICATE OF INCORPORATION 2006-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299048402 2021-02-04 0235 PPS 11 Broadoak Ln, Dix Hills, NY, 11746-5901
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5901
Project Congressional District NY-01
Number of Employees 1
NAICS code 423690
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 10474.65
Forgiveness Paid Date 2021-08-26
9888117300 2020-05-03 0235 PPP 11 BROADOAK LN, DIX HILLS, NY, 11746-5901
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-5901
Project Congressional District NY-01
Number of Employees 1
NAICS code 561499
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 10494.91
Forgiveness Paid Date 2021-02-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2558894 LIDA MANUFACTURING INC. LIDA MANUFACTURING INC XEGZJQMS6TY3 11 BROADOAK LN, DIX HILLS, NY, 11746-5901
Capabilities Statement Link -
Phone Number 631-882-9263
Fax Number -
E-mail Address jchen.lidamfg@gmail.com
WWW Page -
E-Commerce Website -
Contact Person YIFANG CAI
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 8SM36
Year Established 2006
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 335910
NAICS Code's Description Battery Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State