Search icon

LAURMEL REALTY CO. INC.

Company Details

Name: LAURMEL REALTY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1986 (39 years ago)
Entity Number: 1083247
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURMEL REALTY CO. INC. DOS Process Agent 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
SEYMOUR MOSKOWITZ Chief Executive Officer 1229 BROADWAY, SUITE 110, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-15 2024-08-13 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2022-02-15 2024-08-13 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2022-02-14 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-13 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-03 2022-02-15 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Service of Process)
2012-05-03 2022-02-15 Address 1229 BROADWAY, SUITE 110, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1993-06-29 2012-05-03 Address 1229 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
1992-11-25 2012-05-03 Address 1229 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002262 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220215001015 2022-02-14 CERTIFICATE OF AMENDMENT 2022-02-14
200504062121 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180502006263 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160511006155 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006053 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120503006187 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100519002534 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080513002448 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060508002403 2006-05-08 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174807700 2020-05-01 0235 PPP 1229 Broadway 110, HEWLETT, NY, 11557
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8797
Loan Approval Amount (current) 8797
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 N
Business Age Description Existing or more than 2 years old
Project Address HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8877.46
Forgiveness Paid Date 2021-04-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State