Search icon

LISMIR CARDS, INC.

Company Details

Name: LISMIR CARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1981 (43 years ago)
Entity Number: 739894
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1243 THIRD AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS WEISSBART Chief Executive Officer 200 EAST END AVE., NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1243 THIRD AVENUE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2023-05-24 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-23 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-02-05 1993-12-06 Address T/A STATE NEWS, 1234 3RD AVE., NEW YORK, NY, 10021, 4368, USA (Type of address: Principal Executive Office)
1993-02-05 1993-12-06 Address T/A STATE NEWS, 1234 3RD AVE., NEW YORK, NY, 10021, 4368, USA (Type of address: Service of Process)
1981-12-29 2022-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-12-29 1993-02-05 Address 118-21 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140205002016 2014-02-05 BIENNIAL STATEMENT 2013-12-01
120509002711 2012-05-09 BIENNIAL STATEMENT 2011-12-01
091223002320 2009-12-23 BIENNIAL STATEMENT 2009-12-01
071217002369 2007-12-17 BIENNIAL STATEMENT 2007-12-01
060125002940 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031202002726 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011127002629 2001-11-27 BIENNIAL STATEMENT 2001-12-01
000121002136 2000-01-21 BIENNIAL STATEMENT 1999-12-01
980204002667 1998-02-04 BIENNIAL STATEMENT 1997-12-01
931206002343 1993-12-06 BIENNIAL STATEMENT 1993-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-10-06 No data 1243 3RD AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-07 No data 1243 3RD AVE, Manhattan, NEW YORK, NY, 10021 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-07 No data 1243 3RD AVE, Manhattan, NEW YORK, NY, 10021 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2103518 SL VIO INVOICED 2015-06-12 625 SL - Sick Leave Violation
2039575 SL VIO CREDITED 2015-04-07 625 SL - Sick Leave Violation
172234 CL VIO INVOICED 2012-06-08 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6636778306 2021-01-27 0202 PPS 1243 3rd Ave, New York, NY, 10021-4368
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62912
Loan Approval Amount (current) 62912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10021-4368
Project Congressional District NY-12
Number of Employees 10
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63308.7
Forgiveness Paid Date 2021-09-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State