Search icon

LACE ENTERTAINMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LACE ENTERTAINMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1990 (35 years ago)
Entity Number: 1491457
ZIP code: 07656
County: Rockland
Place of Formation: New York
Address: 141 Kinderkamack Road, Suite G, Park Ridge Borough (Berge, NJ, United States, 07656
Principal Address: 195 RTE 303 N, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN ORECCHIO Chief Executive Officer 195 RTE 303 N, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
LACE ENTERTAINMENT INC. DOS Process Agent 141 Kinderkamack Road, Suite G, Park Ridge Borough (Berge, NJ, United States, 07656

Form 5500 Series

Employer Identification Number (EIN):
133629483
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-24-223940 Alcohol sale 2024-08-07 2024-08-07 2026-09-30 195 ROUTE 303, WEST NYACK, New York, 10994 Food & Beverage Business
0340-22-207610 Alcohol sale 2022-07-26 2022-07-26 2024-09-30 195 ROUTE 303, WEST NYACK, New York, 10994 Restaurant

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 195 RTE 303 N, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-04 Address 195 RTE 303 N, P.O. BOX 1057 HIGHWAY 35, WEST NYACK, NJ, 10994, USA (Type of address: Service of Process)
2014-11-04 2020-11-02 Address 195 RTE 303 N, P.O. BOX 1057 HIGHWAY 35, WEST NYACK, NJ, 10994, USA (Type of address: Service of Process)
2010-11-08 2024-11-04 Address 195 RTE 303 N, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2004-12-09 2010-11-08 Address 195 RTE 303 N, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104003754 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221107002778 2022-11-07 BIENNIAL STATEMENT 2022-11-01
201102062283 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006043 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161101007746 2016-11-01 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
622912.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-04
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:
146724.00
Total Face Value Of Loan:
146724.00
Date:
2020-07-08
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:
108001.00
Total Face Value Of Loan:
108001.00

Paycheck Protection Program

Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108001
Current Approval Amount:
108001
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109465.67
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146724
Current Approval Amount:
146724
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
148155.06

Court Cases

Court Case Summary

Filing Date:
2015-04-29
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ,
Party Role:
Plaintiff
Party Name:
LACE ENTERTAINMENT INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SALZANO
Party Role:
Plaintiff
Party Name:
LACE ENTERTAINMENT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State