Search icon

LAGRANGE ENTERPRISES, INC.

Company Details

Name: LAGRANGE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1990 (34 years ago)
Entity Number: 1492871
ZIP code: 12603
County: Rockland
Place of Formation: New York
Address: 160 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603
Principal Address: 1545 ROUTE 52, #5, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT SARUBBI Chief Executive Officer 1545 ROUTE 52, #5, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
JOSEPH BUCKLEY DOS Process Agent 160 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1997-02-04 2000-12-07 Address DUTCHESS PARK SHOPPING PLAZA, 1195 RTE 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-12-13 2000-12-07 Address DUTCHESS PARK SHOPPING PLAZA, 1195 RT 52, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1993-12-13 2000-12-07 Address 160 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1993-01-13 1997-02-04 Address DUTCHESS PARK SHOPPING PLAZA, 1195 RT 52, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
1993-01-13 1993-12-13 Address 1195 RT 52, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
1990-12-04 1993-12-13 Address 251 WEST NYACK ROAD, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141205006473 2014-12-05 BIENNIAL STATEMENT 2014-12-01
130111002119 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101209002481 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081203003117 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061213002543 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050114002316 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021209002108 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001207002012 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981229002432 1998-12-29 BIENNIAL STATEMENT 1998-12-01
970204002249 1997-02-04 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4743407104 2020-04-13 0202 PPP 1545 RT.52, FISHKILL, NY, 12524
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHKILL, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20061.93
Forgiveness Paid Date 2021-02-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State