Search icon

THE LIEUTENANT SPIRITS INC.

Company Details

Name: THE LIEUTENANT SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2018 (7 years ago)
Entity Number: 5402293
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7020 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228
Principal Address: Shizhen Cheng, 20023 45th Rd, Bayside, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LIEUTENANT SPIRITS INC. DOS Process Agent 7020 NEW UTRECHT AVE, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
SHIZHEN CHENG Chief Executive Officer 20023 45TH RD, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
220304001497 2022-03-04 BIENNIAL STATEMENT 2020-08-01
180830010290 2018-08-30 CERTIFICATE OF INCORPORATION 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7017187305 2020-04-30 0202 PPP 7020 NEW UTRECHT AVE, BROOKLYN, NY, 11228
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3798.85
Forgiveness Paid Date 2021-08-18

Date of last update: 06 Mar 2025

Sources: New York Secretary of State