Search icon

LILAC SERVICE INC.

Company Details

Name: LILAC SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2022
Entity Number: 3812844
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 31-58 STEINWAY ST, ASTORIA, NY, United States, 11103
Principal Address: 147-25 41ST AVE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUANGZHI LI DOS Process Agent 31-58 STEINWAY ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ZHI GANG NIE Chief Executive Officer 147-25 41ST AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2011-08-16 2023-01-31 Address 31-58 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2011-06-02 2023-01-31 Address 147-25 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-03-29 2011-08-16 Address 147-25 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-05-20 2022-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-20 2010-03-29 Address 31-58 STEINWAY STREET, QUEENS, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230131003783 2022-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-27
110816000287 2011-08-16 CERTIFICATE OF CHANGE 2011-08-16
110602002994 2011-06-02 BIENNIAL STATEMENT 2011-05-01
100329000801 2010-03-29 CERTIFICATE OF CHANGE 2010-03-29
090520000532 2009-05-20 CERTIFICATE OF INCORPORATION 2009-05-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
188575 OL VIO INVOICED 2012-08-24 1400 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
17037.50
Total Face Value Of Loan:
17037.50
Date:
2020-06-29
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:
17037.00
Total Face Value Of Loan:
17037.00
Date:
2020-05-22
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:
17070.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17037
Current Approval Amount:
17037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17196.17
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17037.5
Current Approval Amount:
17037.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17122.69

Date of last update: 27 Mar 2025

Sources: New York Secretary of State