Search icon

LAF-A-LOT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAF-A-LOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1990 (35 years ago)
Entity Number: 1426813
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 100 LAF-A-LOT ROAD, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY YOUNG Chief Executive Officer 99 LAF-A-LOT ROAD, WAYLAND, NY, United States, 14572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 LAF-A-LOT ROAD, WAYLAND, NY, United States, 14572

History

Start date End date Type Value
1990-03-01 1995-06-27 Address 376 CLEVELAND AVENUE, HORNELL, NY, 14843, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914002126 2021-09-14 BIENNIAL STATEMENT 2021-09-14
140508002122 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120514002008 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100416002060 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080319002422 2008-03-19 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$24,430
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,430
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,628.12
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $24,430
Jobs Reported:
5
Initial Approval Amount:
$34,202
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,451.25
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $34,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State