Search icon

LA SHA INC.

Company Details

Name: LA SHA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1991 (34 years ago)
Entity Number: 1560726
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 143 W 29TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LALIT RAKHANI DOS Process Agent 143 W 29TH ST, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
LALIT RAKHANI Chief Executive Officer 143 W 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-08-05 2015-07-02 Address 143 W 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1993-02-17 1997-08-05 Address 28 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1993-02-17 1997-08-05 Address 28 W 32ND ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1991-07-10 1997-08-05 Address 28 W. 32ND ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190702060567 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170711006576 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150702007278 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130911006492 2013-09-11 BIENNIAL STATEMENT 2013-07-01
110726002810 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090728002064 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070723002540 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050824002298 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030710002537 2003-07-10 BIENNIAL STATEMENT 2003-07-01
010711002658 2001-07-11 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9989317202 2020-04-28 0202 PPP 143 West 29th Street, Floor 2, NEW YORK, NY, 10001
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26545
Loan Approval Amount (current) 26545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26784.27
Forgiveness Paid Date 2021-04-01
2393438403 2021-02-03 0202 PPS 143 W 29th St Fl 2, New York, NY, 10001-5228
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27292
Loan Approval Amount (current) 27292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5228
Project Congressional District NY-12
Number of Employees 3
NAICS code 315240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27485.66
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State