Search icon

RICHARD A. LIGUORI, INC.

Company Details

Name: RICHARD A. LIGUORI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1975 (50 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 373829
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 960 S BROADWAY, STE 106, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN AUDETTE Chief Executive Officer 960 S BROADWAY, STE 106, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
ELLEN AUDETTE Agent 960 S. BROADWAY, SUITE 106, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 960 S BROADWAY, STE 106, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2014-02-21 2025-01-31 Address 960 S BROADWAY, STE 106, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-02-21 2025-01-31 Address 960 S BROADWAY, STE 106, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2014-02-12 2014-02-21 Address 960 S. BROADWAY SUITE 106, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2014-02-12 2025-01-31 Address 960 S. BROADWAY, SUITE 106, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2008-03-19 2014-02-12 Address 3900 WAVERLY AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131002969 2025-01-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-24
140221002179 2014-02-21 BIENNIAL STATEMENT 2013-07-01
140212000542 2014-02-12 CERTIFICATE OF CHANGE 2014-02-12
20080723004 2008-07-23 ASSUMED NAME LLC INITIAL FILING 2008-07-23
080319000892 2008-03-19 CERTIFICATE OF CHANGE 2008-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
19700.00
Total Face Value Of Loan:
19700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19700
Current Approval Amount:
19700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19839.54

Date of last update: 18 Mar 2025

Sources: New York Secretary of State