Search icon

LYSA PRICE INC

Company Details

Name: LYSA PRICE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5467784
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 Maiden Ln,, New York, NY, United States, 10038
Principal Address: 17 Forest Drive, Woodstock, NY, United States, 12498

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 Maiden Ln,, New York, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
LYSA PRICE Chief Executive Officer 17 FOREST DRIVE, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 11 CHARLTON STREET, 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 17 FOREST DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-01-03 Address 11 Charlton Street, Apt 2b, New York, NY, 10014, USA (Type of address: Service of Process)
2023-02-16 2023-02-16 Address 11 CHARLTON STREET, 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-01-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-16 2025-01-03 Address 11 CHARLTON STREET, 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-01-03 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2021-01-29 2023-02-16 Address 11 CHARLTON STREET, 2B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2019-01-03 2023-02-16 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-01-03 2023-02-16 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000178 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230216003447 2023-02-16 BIENNIAL STATEMENT 2023-01-01
210129060230 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190103010215 2019-01-03 CERTIFICATE OF INCORPORATION 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827298602 2021-03-20 0202 PPS 11 Charlton St Apt 2B, New York, NY, 10014-4938
Loan Status Date 2021-09-16
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 71935
Servicing Lender Name The City National Bank of Sulphur Springs
Servicing Lender Address 201 Connally St, SULPHUR SPRINGS, TX, 75482-2611
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, 10014-4938
Project Congressional District NY-10
Number of Employees 1
NAICS code 561920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 71935
Originating Lender Name The City National Bank of Sulphur Springs
Originating Lender Address SULPHUR SPRINGS, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20915.17
Forgiveness Paid Date 2021-08-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State