Search icon

LIKEY CORPORATION

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)
2018-07-13 2024-07-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190478603 2021-03-23 0202 PPS 3 Hanover Sq Apt 10F, New York, NY, 10004-2612
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48957
Loan Approval Amount (current) 48957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2612
Project Congressional District NY-10
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49328.83
Forgiveness Paid Date 2021-12-29
2881047701 2020-05-01 0202 PPP 3 HANOVER SQ APT 10F, NEW YORK, NY, 10004
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47562
Loan Approval Amount (current) 47562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47994.44
Forgiveness Paid Date 2021-04-01

Date of last update: 21 Apr 2025

Sources: New York Secretary of State