Search icon

LISHA HILL STUDIOS, LLC

Company Details

Name: LISHA HILL STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jun 2019 (6 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 5575816
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 326 BROAD STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
ELISHA ROCK DOS Process Agent 326 BROAD STREET, UTICA, NY, United States, 13501

History

Start date End date Type Value
2019-06-21 2024-11-21 Address 326 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121000127 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
210902002195 2021-09-02 BIENNIAL STATEMENT 2021-09-02
200210000113 2020-02-10 CERTIFICATE OF PUBLICATION 2020-02-10
191120000868 2019-11-20 CERTIFICATE OF AMENDMENT 2019-11-20
190621020102 2019-06-21 ARTICLES OF ORGANIZATION 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220548800 2021-04-14 0248 PPP 326 Broad St, Utica, NY, 13501-1203
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4063
Loan Approval Amount (current) 4063
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 R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-1203
Project Congressional District NY-22
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4080.04
Forgiveness Paid Date 2021-09-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State