Search icon

LISAN FINANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LISAN FINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2016 (8 years ago)
Entity Number: 5058858
ZIP code: 10017
County: Kings
Place of Formation: Delaware
Address: ROPERS MAJESKI KOHN & BENTLEY, 750 THIRD AVENUE 25TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 121 West 36th Street, #237, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BAPTISTE LAFFOND Chief Executive Officer 121 WEST 36TH STREET, #237, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FRANCOIS LAUGLER DOS Process Agent ROPERS MAJESKI KOHN & BENTLEY, 750 THIRD AVENUE 25TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
465163241
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 121 WEST 36TH STREET, #237, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 130 SUMMIT STREET, APT1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2020-12-23 2024-12-19 Address 130 SUMMIT STREET, APT1, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2019-01-02 2020-12-23 Address 98 MORNINGSIDE AVENUE, APT77, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2016-12-28 2024-12-19 Address ROPERS MAJESKI KOHN & BENTLEY, 750 THIRD AVENUE 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000648 2024-12-19 BIENNIAL STATEMENT 2024-12-19
201223060330 2020-12-23 BIENNIAL STATEMENT 2020-12-01
190102060853 2019-01-02 BIENNIAL STATEMENT 2018-12-01
161228000647 2016-12-28 APPLICATION OF AUTHORITY 2016-12-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
68819.00
Total Face Value Of Loan:
68819.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68819
Current Approval Amount:
68819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69644.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State