Search icon

LITKOWSKI INC.

Company Details

Name: LITKOWSKI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2017 (7 years ago)
Entity Number: 5239250
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 418 Broadway, STE R,, Albany, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway, STE R,, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
LITKOWSKI Chief Executive Officer PO BOX 50004, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-09-07 2024-09-07 Address PO BOX 550 217 W 18TH STREET, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2024-09-07 2024-09-07 Address PO BOX 50004, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-09-07 Address PO BOX 550 217 W 18TH STREET, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
2023-10-17 2024-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-09-07 Address 418 Broadway, STE R,, Albany, NY, 12207, USA (Type of address: Service of Process)
2017-11-22 2023-10-17 Address 208 FROST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2017-11-22 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240907000260 2024-09-07 BIENNIAL STATEMENT 2024-09-07
231017003890 2023-10-17 BIENNIAL STATEMENT 2021-11-01
171122010090 2017-11-22 CERTIFICATE OF INCORPORATION 2017-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8615948603 2021-03-25 0202 PPS 44A Hampton Pl, Brooklyn, NY, 11213-3184
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-3184
Project Congressional District NY-09
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21119.53
Forgiveness Paid Date 2022-08-23
1557738010 2020-06-22 0202 PPP 44a Hampton Place, Brooklyn, NY, 11213-2613
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38900
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11213-2613
Project Congressional District NY-09
Number of Employees 1
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21023.39
Forgiveness Paid Date 2021-08-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State