Search icon

LITZA CASINOVER AGENCY CORPORATION

Company Details

Name: LITZA CASINOVER AGENCY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445157
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 167 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LITZA CASINOVER DOS Process Agent 167 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
LITZA CASINOVER Chief Executive Officer 167 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Filings

Filing Number Date Filed Type Effective Date
211118001046 2021-11-18 BIENNIAL STATEMENT 2021-11-18
130814000216 2013-08-14 CERTIFICATE OF INCORPORATION 2013-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1628327704 2020-05-01 0235 PPP 167 E JERICHO TPKE, MINEOLA, NY, 11501
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99067
Loan Approval Amount (current) 99067
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100156.52
Forgiveness Paid Date 2021-06-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State