Search icon

LIKEY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LIKEY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2018 (7 years ago)
Entity Number: 5375499
ZIP code: 12205
County: New York
Place of Formation: New York
Activity Description: At Likey, we conceptualize and execute inventive, original, and exciting brand experiences to gain that trust and attention. ? Helping build brands by focusing on their objectives, and connecting those objectives to hands on experiences has yielded incredible results for our clients. We create those unique experiences across an endless array of categories in the markets. And that variety in our history, has earned us the trust of brands like Bacardi, Coca Cola, Goldfish, Sabra, Airborne, Samsung, and many many more. Our team gets in at the ground floor with connecting design, manufacturing, staffing, content creation, execution and more. ? Let's talk about your goals, or your next objective. We will be the partner that has your targeted consumers walking away with a lasting impression, through a collaborative, customized experiential campaign we create for your Brand.
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205
Principal Address: 3 HANOVER SQ APT 10F, 10F, NY, NY, United States, 10004

Contact Details

Phone +1 917-544-0651

Website http://www.likeyco.com

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
KEILY DIBUGNARA Chief Executive Officer 3 HANOVER SQ APT 10F, 10F, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-07-18 2024-07-18 Address 3 HANOVER SQ APT 10F, 10F, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-18 Address 3 HANOVER SQ APT 10F, 10F, NY, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-07-18 Address 3 HANOVER SQ APT 10F, 10F, NY, NY, 10004, USA (Type of address: Chief Executive Officer)
2018-07-13 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2018-07-13 2024-07-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240718003144 2024-07-18 BIENNIAL STATEMENT 2024-07-18
220708001564 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200708060467 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180713010464 2018-07-13 CERTIFICATE OF INCORPORATION 2018-07-13

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
48957.00
Total Face Value Of Loan:
48957.00
Date:
2020-05-02
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:
47562.00
Total Face Value Of Loan:
47562.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48957
Current Approval Amount:
48957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49328.83
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47562
Current Approval Amount:
47562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47994.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State