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

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
5837.00
Total Face Value Of Loan:
5837.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20700.00
Total Face Value Of Loan:
20700.00
Date:
2020-05-02
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:
7040.00
Total Face Value Of Loan:
7040.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5837
Current Approval Amount:
5837
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5875.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7040
Current Approval Amount:
7040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7121.26

Date of last update: 02 Jun 2025

Sources: New York Secretary of State