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 (33 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
Name | Role | Address |
---|---|---|
LAFFEY FINE HOMES | DOS Process Agent | 55 NORTHERN BLVD, STE 201, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
PHILIP LAFFEY | Chief Executive Officer | 55 NORTHER BLVD, SUITE 201, GREENVALE, NY, United States, 11548 |
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) |
1993-01-19 | 2000-04-13 | Address | 1643 HILLSIDE AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1993-01-19 | 2000-04-13 | Address | 1643 HILLSIDE PARK, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1991-10-23 | 1993-01-19 | Address | 46 SCHOOL STREET, EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process) |
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 |
000413002635 | 2000-04-13 | BIENNIAL STATEMENT | 1999-10-01 |
971229002329 | 1997-12-29 | BIENNIAL STATEMENT | 1997-10-01 |
931022003397 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
930119002201 | 1993-01-19 | BIENNIAL STATEMENT | 1992-10-01 |
911023000158 | 1991-10-23 | CERTIFICATE OF INCORPORATION | 1991-10-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1988598704 | 2021-03-27 | 0235 | PPS | 1643 Hillside Ave, New Hyde Park, NY, 11040-2603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Feb 2025
Sources: New York Secretary of State