Search icon

LASC VENTURES CORP.

Headquarter

Company Details

Name: LASC VENTURES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1986 (39 years ago)
Entity Number: 1052554
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 22 W LINCOLN AVE, MT VERNON, NY, United States, 10550
Principal Address: 22 WEST LINCOLN AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LASC VENTURES CORP., CONNECTICUT 0579903 CONNECTICUT

Chief Executive Officer

Name Role Address
CHARLES ARONOWITZ Chief Executive Officer 22 WEST LINCOLN AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
SONITEC CORP. DOS Process Agent 22 W LINCOLN AVE, MT VERNON, NY, United States, 10550

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 22 WEST LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-12-27 2024-12-27 Address 22 WEST LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-02-03 Address 22 WEST LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-02-03 Address 22 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2024-12-27 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 22 WEST LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-12-27 Address 22 WEST LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-12-20 2024-12-27 Address 22 W LINCOLN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004037 2025-01-31 CERTIFICATE OF AMENDMENT 2025-01-31
241227001937 2024-12-27 BIENNIAL STATEMENT 2024-12-27
231220004007 2023-12-20 BIENNIAL STATEMENT 2023-12-20
200102061335 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180123006040 2018-01-23 BIENNIAL STATEMENT 2018-01-01
160122006016 2016-01-22 BIENNIAL STATEMENT 2016-01-01
140311002561 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120223002209 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100129002857 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080107002607 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3672247700 2020-05-01 0202 PPP 22 W LINCOLN AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206840
Loan Approval Amount (current) 206840
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 170
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209345.64
Forgiveness Paid Date 2021-07-21
9672498600 2021-03-26 0202 PPS 22 W Lincoln Ave, Mount Vernon, NY, 10550-1126
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186587
Loan Approval Amount (current) 186587
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10550-1126
Project Congressional District NY-16
Number of Employees 17
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 187907.62
Forgiveness Paid Date 2021-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State