Search icon

LISA NY INC.

Company Details

Name: LISA NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2009 (16 years ago)
Entity Number: 3866683
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 52-01 FLUSHING AVE UNIT 7, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LISA NY INC. DOS Process Agent 52-01 FLUSHING AVE UNIT 7, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
FEI YI QU Chief Executive Officer 52-01 FLUSHING AVE UNIT 7, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 140 MORGAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2019-11-22 2023-10-19 Address 140 MORGAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2019-11-22 2023-10-19 Address 140 MORGAN AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2018-01-17 2019-11-22 Address 34 W 27TH STREET, STORE B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2018-01-17 2019-11-22 Address 34 W 27TH STREET, STORE B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-01-17 2019-11-22 Address 34 W 27TH STREET, STORE B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-13 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-13 2018-01-17 Address 34 W 27TH STREET #B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019004025 2023-10-19 BIENNIAL STATEMENT 2023-10-01
211112001571 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191122060296 2019-11-22 BIENNIAL STATEMENT 2019-10-01
180117002019 2018-01-17 BIENNIAL STATEMENT 2017-10-01
091013000971 2009-10-13 CERTIFICATE OF INCORPORATION 2009-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3828778002 2020-06-25 0202 PPP 140 Morgan Avenue, Brooklyn, NY, 11237
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14885.62
Forgiveness Paid Date 2021-05-27
4115548400 2021-02-06 0202 PPS 140 Morgan Ave, Brooklyn, NY, 11237-1220
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1220
Project Congressional District NY-07
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14876.6
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State