Search icon

LILYPOD MEDIA INCORPORATED

Company Details

Name: LILYPOD MEDIA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2019 (6 years ago)
Entity Number: 5482372
ZIP code: 12401
County: New York
Place of Formation: New York
Address: 71 ALBANY AVE, KINGSTON, NY, United States, 12401
Principal Address: 121 CHRIS LN, OLIVERBRIDGE, NY, United States, 12461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE BALDELLI Chief Executive Officer 121 CHRIS LN, OLIVERBRIDGE, NY, United States, 12461

DOS Process Agent

Name Role Address
TAXES-R-US DOS Process Agent 71 ALBANY AVE, KINGSTON, NY, United States, 12401

Agent

Name Role Address
TAXES-R-US Agent 71 ALBANY AVE, KINGSTON, NY, 12401

Filings

Filing Number Date Filed Type Effective Date
210106062049 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190125010182 2019-01-25 CERTIFICATE OF INCORPORATION 2019-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9893317110 2020-04-15 0202 PPP 121 CHRIS LN, OLIVEBRIDGE, NY, 12461-5710
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OLIVEBRIDGE, ULSTER, NY, 12461-5710
Project Congressional District NY-19
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2519.72
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State