Search icon

LILIHOUSE MANAGEMENT INC.

Company Details

Name: LILIHOUSE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2010 (15 years ago)
Entity Number: 3965424
ZIP code: 10304
County: Richmond
Place of Formation: New York
Activity Description: Business Management services for performing artists and small businesses in music, home improvement , contracting and hospitality, music and music business workshops, mindset coaching services.
Address: 242 TALBOT PLACE, STATEN ISLAND, NY, United States, 10304
Principal Address: 242 Talbot Place, Staten Island, NY, United States, 10304

Contact Details

Phone +1 917-547-3640

Website http://www.lilihouseagency.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AURELIE COTUGNO Chief Executive Officer 242 TALBOT PLACE, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 242 TALBOT PLACE, STATEN ISLAND, NY, United States, 10304

History

Start date End date Type Value
2024-12-13 2024-12-13 Address 889 PACIFIC STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2022-01-26 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-26 2024-12-13 Address 242 TALBOT PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2013-09-13 2024-12-13 Address 889 PACIFIC STREET, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2010-06-23 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-23 2013-12-26 Address 889 PACIFIC STREET, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213004605 2024-12-13 BIENNIAL STATEMENT 2024-12-13
131226000151 2013-12-26 CERTIFICATE OF CHANGE 2013-12-26
130913006350 2013-09-13 BIENNIAL STATEMENT 2012-06-01
100623000699 2010-06-23 CERTIFICATE OF INCORPORATION 2010-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1498838407 2021-02-02 0202 PPS 242 Talbot Pl, Staten Island, NY, 10304-3721
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5837
Loan Approval Amount (current) 5837
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-3721
Project Congressional District NY-11
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5875.61
Forgiveness Paid Date 2021-10-06
2315127707 2020-05-01 0202 PPP 242 TALBOT PL, STATEN ISLAND, NY, 10304
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7040
Loan Approval Amount (current) 7040
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7121.26
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Apr 2025

Sources: New York Secretary of State