Search icon

LILY ENTERPRISE CORP.

Company Details

Name: LILY ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3901754
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 48-11 186TH STREET, FRESH MEADOWS, NY, United States, 11365
Principal Address: 48-11 186TH ST, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LILI D. OCAMPO DOS Process Agent 48-11 186TH STREET, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
LILY OCAMPO Chief Executive Officer 48-71 186TH ST, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 48-71 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2012-06-20 2024-01-02 Address 48-71 186TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2010-01-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-20 2024-01-02 Address 48-11 186TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001403 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220113000727 2022-01-13 BIENNIAL STATEMENT 2022-01-13
180104006202 2018-01-04 BIENNIAL STATEMENT 2018-01-01
140815006275 2014-08-15 BIENNIAL STATEMENT 2014-01-01
120620002042 2012-06-20 BIENNIAL STATEMENT 2012-01-01
100120000279 2010-01-20 CERTIFICATE OF INCORPORATION 2010-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172543 CL VIO INVOICED 2012-04-24 375 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920347302 2020-04-30 0202 PPP 4811 186TH ST, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6125
Loan Approval Amount (current) 6125
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 FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6209.87
Forgiveness Paid Date 2021-09-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State