Search icon

B. LAING ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: B. LAING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1992 (33 years ago)
Entity Number: 1601397
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 103 FORT SALONGA ROAD, STE 5, FORT SALONGA, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNA CUNEO Chief Executive Officer 103 FORT SALONGA ROAD, STE 5, FORT SALONGA, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 FORT SALONGA ROAD, STE 5, FORT SALONGA, NY, United States, 11768

Form 5500 Series

Employer Identification Number (EIN):
113089563
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 103 FORT SALONGA ROAD, STE 5, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 225 MAIN ST, STE 205, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2010-01-12 2024-02-29 Address 225 MAIN ST, STE 205, NORTHPORT, NY, 11760, USA (Type of address: Service of Process)
2010-01-12 2024-02-29 Address 225 MAIN ST, STE 205, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2002-01-04 2010-01-12 Address 225 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240229001445 2024-02-29 BIENNIAL STATEMENT 2024-02-29
220209001213 2022-02-09 BIENNIAL STATEMENT 2022-02-09
140306002131 2014-03-06 BIENNIAL STATEMENT 2014-01-01
100112002241 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080107002253 2008-01-07 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
76777.00
Total Face Value Of Loan:
76777.00
Date:
2020-04-16
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:
63727.00
Total Face Value Of Loan:
63727.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63727
Current Approval Amount:
63727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64298.77
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76777
Current Approval Amount:
76777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77244.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State