Search icon

181LILLIAN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 181LILLIAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2019 (7 years ago)
Entity Number: 5473266
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 282 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH TRAN Chief Executive Officer 282 DEKALB AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

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

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 132 ELDRIDGE STREET, #15, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 282 DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2022-09-29 2025-01-08 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-27 2025-01-08 Address 132 ELDRIDGE STREET, #15, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2019-01-10 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108001434 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230131001384 2023-01-31 BIENNIAL STATEMENT 2023-01-01
220929017713 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210127060164 2021-01-27 BIENNIAL STATEMENT 2021-01-01
190110010543 2019-01-10 CERTIFICATE OF INCORPORATION 2019-01-10

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
20143.00
Total Face Value Of Loan:
20143.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,143
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,375.76
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $20,143

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State