Search icon

US 1 LAFFEY OF NEW HYDE PARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: US 1 LAFFEY OF NEW HYDE PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1991 (34 years ago)
Entity Number: 1584253
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548
Principal Address: 1643 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAFFEY FINE HOMES DOS Process Agent 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
PHILIP LAFFEY Chief Executive Officer 55 NORTHER BLVD, SUITE 201, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2003-10-09 2011-11-02 Address 55 NORTHERN BLVD, STE 201, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2000-04-13 2005-12-09 Address PO BOX 1110, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2000-04-13 2003-10-09 Address 1643 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2000-04-13 2011-11-02 Address 1643 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-01-19 2000-04-13 Address 132 WHITE RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111102002758 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091016002334 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071030002543 2007-10-30 BIENNIAL STATEMENT 2007-10-01
051209002860 2005-12-09 BIENNIAL STATEMENT 2005-10-01
031009002134 2003-10-09 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
18867.00
Total Face Value Of Loan:
18867.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,867
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,867
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$19,032.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,865
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State