Search icon

LIZETTE INC

Company claim

Is this your business?

Get access!

Company Details

Name: LIZETTE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2013 (12 years ago)
Entity Number: 4475256
ZIP code: 10031
County: Bronx
Place of Formation: New York
Address: 502 W 143RD ST APT 1D, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MOHAMED SHARAF, PRESIDENT DOS Process Agent 502 W 143RD ST APT 1D, NEW YORK, NY, United States, 10031

Agent

Name Role Address
SHIBU P. THOMAS, EA, MBA, MS Agent ACCOUNTING, TAX, AND AUDIT SRV, 550 MANOR ROAD UNIT 140081, STATEN ISLAND, NY, 10314

Licenses

Number Status Type Date End date
2000543-DCA Inactive Business 2013-11-07 2015-12-31

History

Start date End date Type Value
2013-10-21 2019-11-27 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2013-10-21 2019-11-27 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127000099 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
191122000034 2019-11-22 ERRONEOUS ENTRY 2019-11-22
DP-2241745 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
131021010024 2013-10-21 CERTIFICATE OF INCORPORATION 2013-10-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1649802 LL VIO INVOICED 2014-04-11 500 LL - License Violation
1496761 LICENSE INVOICED 2013-11-04 85 Laundry License Fee
1496762 BLUEDOT INVOICED 2013-11-04 340 Laundry License Blue Dot Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-01 Pleaded BUSINESS CARDS/FLYERS DO NOT CONTAIN THE BUSINESS'S NAME/ADDRESS/LICENSE NUMBER 1 1 No data No data
2014-04-01 Pleaded LAUNDRY HAS A MINIMUM WEIGHT REQUIREMENT FOR LAUNDRY SEVICE AND DOES NOT CLEARLY INDICATE THE MINIMUM WEIGHT, THE PRICE PER POUND BEYOND THE MINIMUM WEIGHT, AND THE QUALIFICATIONS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-29
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:
8190.00
Total Face Value Of Loan:
8190.00
Date:
2020-04-28
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:
5850.00
Total Face Value Of Loan:
5850.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8190
Current Approval Amount:
8190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8351.07
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5850
Current Approval Amount:
5850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5917.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State