Search icon

ROY A. LIPSON INC.

Company Details

Name: ROY A. LIPSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2016 (9 years ago)
Entity Number: 5010933
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 100 N. Central Ave., Hartsdale, NY, United States, 10530
Principal Address: 100 N. Central Ave, Hartsdale, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY LIPSON Chief Executive Officer 235 NE 6TH AVE, UNIT E, DELRAY BEACH, FL, United States, 33483

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 N. Central Ave., Hartsdale, NY, United States, 10530

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 235 NE 6TH AVE, UNIT E, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 500 NE 5TH AVE, SUITE 2-L, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2024-09-02 2024-09-02 Address 188 E. POST RD, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2018-09-07 2024-09-02 Address 188 E. POST RD, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2016-09-20 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-20 2024-09-02 Address 188 E. POST ROAD, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000497 2024-09-02 BIENNIAL STATEMENT 2024-09-02
221118000225 2022-11-18 BIENNIAL STATEMENT 2022-09-01
200903061403 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180907006256 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160920010131 2016-09-20 CERTIFICATE OF INCORPORATION 2016-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2518577103 2020-04-10 0202 PPP 188 E Post Rd Suite 400, WHITE PLAINS, NY, 10601-4903
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-4903
Project Congressional District NY-16
Number of Employees 4
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18625.35
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State