Search icon

LIZ MANNE STRATEGY LTD.

Company Details

Name: LIZ MANNE STRATEGY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2014 (11 years ago)
Entity Number: 4586198
ZIP code: 10110
County: New York
Place of Formation: New York
Address: c/o peyser 500 fifth ave, 43fl, 43FL, new york, NY, United States, 10110
Principal Address: 500 FIFTH AVENUE, 43FL, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH MANNE Chief Executive Officer 500 FIFTH AVENUE, 43FL, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT INC DOS Process Agent c/o peyser 500 fifth ave, 43fl, 43FL, new york, NY, United States, 10110

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 500 FIFTH AVENUE, 43FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-03 Address 500 FIFTH AVENUE, 43FL, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2020-06-03 2024-06-03 Address 500 FIFTH AVENUE, 43FL, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2016-07-05 2020-06-03 Address 500 FIFTH AVENUE / #2700, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer)
2016-07-05 2020-06-03 Address 500 FIFTH AVENUE / #2700, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240603006751 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220627000899 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200603060843 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180703006809 2018-07-03 BIENNIAL STATEMENT 2018-06-01
160705008784 2016-07-05 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
20832.50
Total Face Value Of Loan:
20832.50

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832.5
Current Approval Amount:
20832.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21024.27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State