Search icon

LILY'S CLEANING SERVICES CORP.

Company Details

Name: LILY'S CLEANING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2012 (13 years ago)
Entity Number: 4297297
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 100 RIEGELMANN STREET, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TEUTA NESIMI Chief Executive Officer 100 RIEGELMANN STREET, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 RIEGELMANN STREET, STATEN ISLAND, NY, United States, 10302

Filings

Filing Number Date Filed Type Effective Date
150407006326 2015-04-07 BIENNIAL STATEMENT 2014-09-01
120918000561 2012-09-18 CERTIFICATE OF INCORPORATION 2012-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5910308500 2021-03-02 0202 PPP 100 Riegelmann St, Staten Island, NY, 10302-2217
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4957
Loan Approval Amount (current) 4957
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 Staten Island, RICHMOND, NY, 10302-2217
Project Congressional District NY-11
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4987.23
Forgiveness Paid Date 2021-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State