Search icon

LAUMAR HAULING AND SCRAP METALS INC.

Company Details

Name: LAUMAR HAULING AND SCRAP METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1985 (40 years ago)
Entity Number: 1028537
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 64 ROSE ST, MASSAPEQUA PARK, NY, United States, 11762
Principal Address: 64 ROSE STREET, MASSAPEQUA PARK, NY, United States, 11762

Contact Details

Phone +1 516-315-0533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 ROSE ST, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
STEPHEN MCGOWAN Chief Executive Officer 64 ROSE ST, MASSAPEQUA PK, NY, United States, 11762

Licenses

Number Status Type Date End date
0919372-DCA Inactive Business 2006-02-28 2020-04-30

History

Start date End date Type Value
1993-06-24 2001-09-13 Address 64 ROSE STREET, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
1985-09-27 1997-09-23 Address 64 ROSE ST, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051115002753 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030917002483 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010913002453 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991001002110 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970923002463 1997-09-23 BIENNIAL STATEMENT 1997-09-01
000055001818 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930624002649 1993-06-24 BIENNIAL STATEMENT 1992-09-01
B271944-4 1985-09-27 CERTIFICATE OF INCORPORATION 1985-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-19 No data 10413 101ST ST, Queens, OZONE PARK, NY, 11417 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-22 No data 10413 101ST ST, Queens, OZONE PARK, NY, 11417 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
3160617 RENEWAL INVOICED 2020-02-20 25 Tow Truck Exemption License Renewal Fee
2757703 RENEWAL INVOICED 2018-03-09 25 Tow Truck Exemption License Renewal Fee
2332233 RENEWAL INVOICED 2016-04-23 25 Tow Truck Exemption License Renewal Fee
1634162 RENEWAL INVOICED 2014-03-26 25 Tow Truck Exemption License Renewal Fee
1367552 RENEWAL INVOICED 2012-03-22 25 Tow Truck Exemption License Renewal Fee
1367553 RENEWAL INVOICED 2010-03-17 25 Tow Truck Exemption License Renewal Fee
1367554 RENEWAL INVOICED 2008-04-10 25 Tow Truck Exemption License Renewal Fee
1367555 RENEWAL INVOICED 2006-03-01 29 Tow Truck Exemption License Renewal Fee
1367559 RENEWAL INVOICED 2004-03-16 25 Tow Truck Exemption License Renewal Fee
1367556 RENEWAL INVOICED 2001-12-14 25 Tow Truck Exemption License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1885537709 2020-05-01 0202 PPP 10413 101ST ST, OZONE PARK, NY, 11417
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10113.79
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State