Search icon

LAURUS PHOTO INC.

Company Details

Name: LAURUS PHOTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (34 years ago)
Date of dissolution: 03 Aug 2023
Entity Number: 1488242
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 290 DUFFY AVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA MASTORIDES Chief Executive Officer 290 DUFFY AVE, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
LAURA MASTORIDES DOS Process Agent 290 DUFFY AVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2017-05-19 2023-12-08 Address 290 DUFFY AVE, HICKSVILLE, NY, 11801, 3638, USA (Type of address: Service of Process)
2017-05-19 2023-12-08 Address 290 DUFFY AVE, HICKSVILLE, NY, 11801, 3638, USA (Type of address: Chief Executive Officer)
2012-11-14 2017-05-19 Address ALAN BROMBERG, 1233 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2012-11-14 2017-05-19 Address 1233 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2012-11-14 2017-05-19 Address 1233 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2002-11-04 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-11-03 2012-11-14 Address ALAN BROMBERG, 1002 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1993-11-03 2012-11-14 Address 1002 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-11-13 2012-11-14 Address 12 KNOWLES ST., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-03 Address 1002 OLD COUNTRY RD., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231208000190 2023-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-03
181102006289 2018-11-02 BIENNIAL STATEMENT 2018-11-01
170519006102 2017-05-19 BIENNIAL STATEMENT 2016-11-01
121114006336 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101209002552 2010-12-09 BIENNIAL STATEMENT 2010-11-01
100505002957 2010-05-05 BIENNIAL STATEMENT 2008-11-01
041223002293 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021104000049 2002-11-04 CERTIFICATE OF AMENDMENT 2002-11-04
021025002069 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001116002037 2000-11-16 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167848303 2021-01-30 0235 PPS 11 Michael Ave, Farmingdale, NY, 11735-3921
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110430
Loan Approval Amount (current) 110430
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 Farmingdale, SUFFOLK, NY, 11735-3921
Project Congressional District NY-02
Number of Employees 25
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111145.46
Forgiveness Paid Date 2021-09-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3216521 Intrastate Non-Hazmat 2018-11-28 - - 1 1 Auth. For Hire, Private(Property)
Legal Name LAURUS PHOTO INC
DBA Name HI TECH EVENTS
Physical Address 15 WARREN LN , JERICHO, NY, 11753-1431, US
Mailing Address 15 WARREN LN , JERICHO, NY, 11753-1431, US
Phone (516) 882-1149
Fax (516) 681-0070
E-mail ALISHA@EVENTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State