Search icon

LA TOYS INC.

Company Details

Name: LA TOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691228
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 82 COLUMBIA AVENUE, CEDARHURST, NY, United States, 11516
Principal Address: 82 COLUMBIA AVE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY H BLOOMBERG Chief Executive Officer 911 MANGINAL RD, LIDO BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 COLUMBIA AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2021-10-19 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-04 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
970509002017 1997-05-09 BIENNIAL STATEMENT 1997-01-01
930104000377 1993-01-04 CERTIFICATE OF INCORPORATION 1993-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820357707 2020-05-01 0235 PPP 911 marginal road, LIDO BEACH, NY, 11561
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21772
Loan Approval Amount (current) 21772
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 LIDO BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21994.26
Forgiveness Paid Date 2021-05-12
8888618310 2021-01-30 0235 PPS 82 Columbia Ave, Cedarhurst, NY, 11516-2012
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) 20160
Loan Approval Amount (current) 20160
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 Cedarhurst, NASSAU, NY, 11516-2012
Project Congressional District NY-04
Number of Employees 5
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20359.76
Forgiveness Paid Date 2022-02-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State