Search icon

US 1 LAFFEY OF NEW HYDE PARK, INC.

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 (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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18867
Loan Approval Amount (current) 18867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2603
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19032.89
Forgiveness Paid Date 2022-02-17

Date of last update: 26 Feb 2025

Sources: New York Secretary of State