Search icon

LIFFCO SERVICE CENTER, INC.

Company Details

Name: LIFFCO SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472326
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 105 JERICHO TPKE, MINEOLA, NY, United States, 11501
Address: ATTN: DARRYL MURRAY, 105 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRYL MURRAY Chief Executive Officer 105 JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: DARRYL MURRAY, 105 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2009-01-26 2013-02-25 Address 105 JERICHO TPKE, MINEOLA, NY, 11501, 4809, USA (Type of address: Chief Executive Officer)
2009-01-26 2013-02-25 Address 107 WHITNEY ST, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2007-02-05 2013-02-25 Address ATTN: CRAIG MURRAY, 105 JERICHO TURNPIKE, MINEOLA, NY, 11501, 4809, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130225002286 2013-02-25 BIENNIAL STATEMENT 2013-02-01
090126003151 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070205000306 2007-02-05 CERTIFICATE OF INCORPORATION 2007-02-05

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
43347.50
Total Face Value Of Loan:
43347.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43347.5
Current Approval Amount:
43347.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
43784.59

Date of last update: 28 Mar 2025

Sources: New York Secretary of State