Search icon

181LILLIAN CORP.

Company Details

Name: 181LILLIAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2019 (6 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)
2019-01-10 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5054777403 2020-05-11 0202 PPP 181 Mott Street #2, NEW YORK, NY, 10012
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20143
Loan Approval Amount (current) 20143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20375.76
Forgiveness Paid Date 2021-07-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State