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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-08 No data 3158 STEINWAY ST, Queens, ASTORIA, NY, 11103 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1164588404 2021-02-01 0202 PPS 3158, ASTORIA, NY, 11103
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) 17037.5
Loan Approval Amount (current) 17037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11103
Project Congressional District NY-12
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17122.69
Forgiveness Paid Date 2021-08-11
5956038007 2020-06-29 0202 PPP 31-58 STEINWAY PLACE, ASTORIA, NY, 11103-3193
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17037
Loan Approval Amount (current) 17037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11103-3193
Project Congressional District NY-14
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17196.17
Forgiveness Paid Date 2021-06-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State