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)
2014-06-03 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-03 2020-06-03 Address 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

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
140603000219 2014-06-03 CERTIFICATE OF INCORPORATION 2014-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635707009 2020-04-07 0202 PPP 200 W 86TH ST PHD, NEW YORK, NY, 10024-3300
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) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-3300
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21024.27
Forgiveness Paid Date 2021-04-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State