Search icon

LISMIR CARDS, INC.

Company claim

Is this your business?

Get access!

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
62912.00
Total Face Value Of Loan:
62912.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62912
Current Approval Amount:
62912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63308.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State