Search icon

LAFONT COMPANY

Company Details

Name: LAFONT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1987 (38 years ago)
Entity Number: 1168663
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 10 EAST 40TH STREET,, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: 665 BROADWAY, SUITE 401, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET,, SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RAY KHALIL Chief Executive Officer 655 BROADWAY, SUITE 401, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-05-11 2023-05-11 Address 29 RUE HOCHE, ISSY LES MOULINEAUX, 92130, FRA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 655 BROADWAY, SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 29 RUE HOCHE, ISSY LES MOULINEAUX, FRA (Type of address: Chief Executive Officer)
2017-05-02 2023-05-11 Address 655 BROADWAY, SUITE 401, SUITE #401, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-04-30 2023-05-11 Address 29 RUE HOCHE, ISSY LES MOULINEAUX, 92130, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230511004131 2023-05-11 BIENNIAL STATEMENT 2023-05-01
220102000200 2022-01-02 BIENNIAL STATEMENT 2022-01-02
190501061673 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007902 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150511006070 2015-05-11 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
252490.00
Total Face Value Of Loan:
252490.00
Date:
2020-10-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
252490.00
Total Face Value Of Loan:
252490.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252490
Current Approval Amount:
252490
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255856.53
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252490
Current Approval Amount:
252490
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
255477.8

Date of last update: 16 Mar 2025

Sources: New York Secretary of State