Search icon

LISA COPPOLA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LISA COPPOLA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Oct 2015 (10 years ago)
Date of dissolution: 01 Jan 2022
Entity Number: 4828895
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3960 HARLEM ROAD, SUITE 7, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3960 HARLEM ROAD, SUITE 7, AMHERST, NY, United States, 14226

Unique Entity ID

CAGE Code:
7WEE6
UEI Expiration Date:
2020-12-26

Business Information

Doing Business As:
COPPOLA FIRM, THE
Division Name:
THE COPPOLA FIRM
Activation Date:
2019-12-28
Initial Registration Date:
2017-05-24

Commercial and government entity program

CAGE number:
7WEE6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-03-23
SAM Expiration:
2022-03-05

Contact Information

POC:
LISA A. COPPOLA
Corporate URL:
www.coppola-firm.com

History

Start date End date Type Value
2015-10-02 2015-12-21 Address 5651 MAIN STREET, SUITE 8-154, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211228003061 2021-12-28 CERTIFICATE OF MERGER 2022-01-01
191009060085 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171003006190 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160502000628 2016-05-02 CERTIFICATE OF PUBLICATION 2016-05-02
151221000113 2015-12-21 CERTIFICATE OF CHANGE 2015-12-21

USAspending Awards / Financial Assistance

Date:
2022-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
499000.00
Total Face Value Of Loan:
499000.00
Date:
2021-03-18
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:
48107.00
Total Face Value Of Loan:
48107.00
Date:
2020-04-11
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:
25277.00
Total Face Value Of Loan:
25277.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,107
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,440.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $48,103
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$25,277
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,591.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $25,277

Court Cases

Court Case Summary

Filing Date:
2019-05-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
LISA COPPOLA LLC
Party Role:
Plaintiff
Party Name:
HIGBEE,
Party Role:
Defendant
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State