Search icon

LILY & TODD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LILY & TODD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4704505
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 27 Orchard Street, Suite 219, Monsey, NY, United States, 10952
Principal Address: 170 Williams Drive, Suite 101, Ramsey, NJ, United States, 07446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB FISCH DOS Process Agent 27 Orchard Street, Suite 219, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
JACOB FISCH Chief Executive Officer 170 WILLIAMS DRIVE, SUITE 101, RAMSEY, NJ, United States, 07446

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 170 WILLIAMS DRIVE, SUITE 101, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 27 ORCHARD STREET, SUITE 219, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 170 WILLIAMS DRIVE, SUITE 101, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2025-02-18 Address 27 ORCHARD STREET, SUITE 219, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218002118 2025-02-18 BIENNIAL STATEMENT 2025-02-18
230216002053 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210714001093 2021-07-14 BIENNIAL STATEMENT 2021-07-14
150203010383 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
57517.00
Total Face Value Of Loan:
57517.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
48600.00
Total Face Value Of Loan:
48600.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$57,517
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,517
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$57,992.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,515
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$48,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$49,100.65
Servicing Lender:
FinWise Bank
Use of Proceeds:
Payroll: $48,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State