Search icon

LAURELTON GROUP, INC.

Headquarter

Company Details

Name: LAURELTON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1993 (32 years ago)
Entity Number: 1698521
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 31 PROSPECT ST, HUNTINGTON, NY, United States, 11743
Principal Address: 31 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 631-547-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK MCATEER Chief Executive Officer 31 PROSPECT STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
LAURELTON GROUP, INC. DOS Process Agent 31 PROSPECT ST, HUNTINGTON, NY, United States, 11743

Links between entities

Type:
Headquarter of
Company Number:
0941355
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113144186
Plan Year:
2023
Number Of Participants:
233
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
111
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1243807-DCA Inactive Business 2006-11-17 2015-02-28

History

Start date End date Type Value
2024-03-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-04-24 Address 31 PROSPECT STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-08 2023-04-24 Address 31 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-02-24 2021-02-08 Address 31 PROSPECT ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424001467 2023-04-24 BIENNIAL STATEMENT 2023-01-01
210208060438 2021-02-08 BIENNIAL STATEMENT 2021-01-01
191213002034 2019-12-13 BIENNIAL STATEMENT 2019-01-01
181211006548 2018-12-11 BIENNIAL STATEMENT 2017-01-01
150310006248 2015-03-10 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
770847 TRUSTFUNDHIC INVOICED 2013-07-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
770848 CNV_TFEE INVOICED 2013-07-17 7.46999979019165 WT and WH - Transaction Fee
817082 RENEWAL INVOICED 2013-07-17 100 Home Improvement Contractor License Renewal Fee
770849 TRUSTFUNDHIC INVOICED 2011-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
817083 RENEWAL INVOICED 2011-08-03 100 Home Improvement Contractor License Renewal Fee
770850 TRUSTFUNDHIC INVOICED 2009-08-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
817084 RENEWAL INVOICED 2009-08-14 100 Home Improvement Contractor License Renewal Fee
770851 TRUSTFUNDHIC INVOICED 2007-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
817085 RENEWAL INVOICED 2007-05-16 100 Home Improvement Contractor License Renewal Fee
770852 LICENSE INVOICED 2006-11-21 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
718000.00
Total Face Value Of Loan:
718000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
718000
Current Approval Amount:
718000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
726497.97

Motor Carrier Census

DBA Name:
THE LAUREL GROUP
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 547-0340
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
15
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State