Search icon

M. LISS CORP.

Company Details

Name: M. LISS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2007 (17 years ago)
Entity Number: 3601521
ZIP code: 10044
County: New York
Place of Formation: New York
Address: 455 MAIN STREET APT 12F, ROOSEVELT ISLAND, NY, United States, 10044
Principal Address: 455 MAIN STREET, ROOSEVELT ISLAND, NY, United States, 10044

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LISS DOS Process Agent 455 MAIN STREET APT 12F, ROOSEVELT ISLAND, NY, United States, 10044

Chief Executive Officer

Name Role Address
MICHAEL LISS Chief Executive Officer 455 MAIN STREET, ROOSEVELT ISLAND, NY, United States, 10044

Filings

Filing Number Date Filed Type Effective Date
091214002659 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071205000735 2007-12-05 CERTIFICATE OF INCORPORATION 2007-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2740627705 2020-05-01 0202 PPP 155 W 68TH ST APT 2022, NEW YORK, NY, 10023
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35312
Loan Approval Amount (current) 35312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35681.13
Forgiveness Paid Date 2021-05-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State