Search icon

U.S.1 LAFFEY REAL ESTATE OF BROOKVILLE, INC.

Company Details

Name: U.S.1 LAFFEY REAL ESTATE OF BROOKVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1989 (36 years ago)
Entity Number: 1337178
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2949 LONGBEACH ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACKERMAN & RAPPAN DOS Process Agent 2949 LONGBEACH ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1989-03-22 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
970814000243 1997-08-14 CERTIFICATE OF AMENDMENT 1997-08-14
B756688-3 1989-03-22 CERTIFICATE OF INCORPORATION 1989-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7838838608 2021-03-24 0235 PPS 6336 Northern Blvd, East Norwich, NY, 11732-1629
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25762
Loan Approval Amount (current) 25762
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 East Norwich, NASSAU, NY, 11732-1629
Project Congressional District NY-03
Number of Employees 4
NAICS code 531210
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 25992.03
Forgiveness Paid Date 2022-02-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State