Search icon

LILLY PAD ASSOCIATES INC.

Company Details

Name: LILLY PAD ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (13 years ago)
Entity Number: 4298495
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 325 AVENUE W, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN FRANCO DOS Process Agent 325 AVENUE W, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALLEN FRANCO Chief Executive Officer 325 AVENUE W., BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2018-09-05 2020-09-02 Address 202 SHERIDAN AVE, DEAL, NJ, 07723, USA (Type of address: Service of Process)
2016-09-02 2018-09-05 Address 325 AVENUE W, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2014-09-15 2016-09-02 Address 1289 E. 21 ST., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2014-09-15 2016-09-02 Address 1289 E. 21 ST., BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2014-09-15 2016-09-02 Address 1289 EAST 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2012-09-20 2014-09-15 Address 1289 EAST 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061248 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905006176 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006364 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140915006225 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120920000909 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342357707 2020-05-01 0202 PPP 325 AVENUE W, BROOKLYN, NY, 11223
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20174.22
Forgiveness Paid Date 2021-03-18
5713278407 2021-02-09 0202 PPS 325 Avenue W, Brooklyn, NY, 11223-5218
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) 20000
Loan Approval Amount (current) 20000
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 Brooklyn, KINGS, NY, 11223-5218
Project Congressional District NY-08
Number of Employees 1
NAICS code 423620
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 20136.66
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State