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 (33 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)
1993-01-19 2000-04-25 Address 191 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1993-01-19 2000-04-25 Address 191 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1993-01-19 2000-04-25 Address 132 WHITE RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1991-10-23 2024-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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
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
031028003086 2003-10-28 BIENNIAL STATEMENT 2003-10-01
000425002378 2000-04-25 BIENNIAL STATEMENT 1999-10-01
971229002331 1997-12-29 BIENNIAL STATEMENT 1997-10-01
931118002831 1993-11-18 BIENNIAL STATEMENT 1993-10-01
930119003168 1993-01-19 BIENNIAL STATEMENT 1992-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9091548604 2021-03-25 0235 PPS 191 Hillside Ave, Williston Park, NY, 11596-1718
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87997
Loan Approval Amount (current) 87997
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 Williston Park, NASSAU, NY, 11596-1718
Project Congressional District NY-03
Number of Employees 8
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2601157706 2020-05-01 0235 PPP 191 Hillside Ave, Williston Park, NY, 11596
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99557
Loan Approval Amount (current) 99557
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 Williston Park, NASSAU, NY, 11596-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100706.11
Forgiveness Paid Date 2021-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State