Search icon

LIPSON COMMUNICATIONS, INC.

Company Details

Name: LIPSON COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2017 (8 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 5128758
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: 3 HANA CT., WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 HANA CT., WEST NYACK, NY, United States, 10994

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2020-01-06 2025-01-02 Address 3 HANA CT., WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
2017-05-01 2020-01-06 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-05-01 2020-01-06 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-05-01 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250102003089 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
200106000284 2020-01-06 CERTIFICATE OF CHANGE 2020-01-06
170501000611 2017-05-01 CERTIFICATE OF INCORPORATION 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20124.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State