Search icon

US 1 LAFFEY OF WILLISTON PARK, INC.

Company Details

Name: US 1 LAFFEY OF WILLISTON PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1991 (34 years ago)
Entity Number: 1584259
ZIP code: 11596
County: Nassau
Place of Formation: New York
Principal Address: 193 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596
Address: 193 Hillside Avenue, Williston Park, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMMETT LAFFEY Chief Executive Officer 193 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

DOS Process Agent

Name Role Address
US 1 LAFFEY OF WILLISTON PARK, INC. DOS Process Agent 193 Hillside Avenue, Williston Park, NY, United States, 11596

History

Start date End date Type Value
2003-10-28 2011-11-09 Address 55 NORTHERN BLVD, STE 201, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2003-10-28 2011-11-09 Address 191 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2000-04-25 2003-10-28 Address 191 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
2000-04-25 2003-10-28 Address 1641 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2000-04-25 2003-10-28 Address 11 MIDLAND ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230111001223 2023-01-11 BIENNIAL STATEMENT 2021-10-01
111109002836 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091016002791 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071102003013 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051206002847 2005-12-06 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
87997.00
Total Face Value Of Loan:
87997.00
Date:
2020-05-02
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:
99557.00
Total Face Value Of Loan:
99557.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87997
Current Approval Amount:
87997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99557
Current Approval Amount:
99557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100706.11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State