Search icon

LISA'S HOMEMADE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISA'S HOMEMADE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2012 (13 years ago)
Entity Number: 4259075
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 160 THREE MILE HARBOR ROAD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISA NIGGLES Chief Executive Officer 160 THREE MILE HARBOR ROAD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 THREE MILE HARBOR ROAD, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
455530275
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 160 THREE MILE HARBOR ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2018-08-10 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-06-10 2025-06-25 Address 160 THREE MILE HARBOR ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2012-06-14 2018-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-14 2025-06-25 Address 160 THREE MILE HARBOR ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625004946 2025-06-25 BIENNIAL STATEMENT 2025-06-25
211116003277 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180810000168 2018-08-10 CERTIFICATE OF AMENDMENT 2018-08-10
160620006207 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140610006103 2014-06-10 BIENNIAL STATEMENT 2014-06-01

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$222,307
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$224,073.27
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $222,302
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$157,032
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$157,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$158,467.1
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $157,032

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-07-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State