Search icon

180 LAFAYETTE CORP.

Company Details

Name: 180 LAFAYETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1993 (32 years ago)
Entity Number: 1752878
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 213-37 39 AVENUE, STE 165, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WING T. YEE DOS Process Agent 213-37 39 AVENUE, STE 165, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
WING YEE Chief Executive Officer 213-37 39 AVENUE, STE 165, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 213-37 39 AVENUE, STE 165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2019-08-14 2023-08-01 Address 213-37 39 AVENUE, STE 165, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2019-08-14 2023-08-01 Address 213-37 39 AVENUE, STE 165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2015-08-04 2019-08-14 Address 82-32 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2015-08-04 2019-08-14 Address 180 LAFAYETTE ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-09-06 2015-08-04 Address 82-32 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2011-08-23 2013-09-06 Address 82-32 165TH ST, HILLSIDE, NY, 11432, USA (Type of address: Service of Process)
2007-09-20 2015-08-04 Address 180 LAFAYETTE CORP., JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1997-08-29 2011-08-23 Address 82-32 165TH ST, HILLSIDE, NY, 11432, USA (Type of address: Service of Process)
1995-10-17 2019-08-14 Address 82-32 165TH ST, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230801001003 2023-08-01 BIENNIAL STATEMENT 2023-08-01
190814060226 2019-08-14 BIENNIAL STATEMENT 2019-08-01
170823006237 2017-08-23 BIENNIAL STATEMENT 2017-08-01
150804006348 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130906006270 2013-09-06 BIENNIAL STATEMENT 2013-08-01
110823002849 2011-08-23 BIENNIAL STATEMENT 2011-08-01
070920002096 2007-09-20 BIENNIAL STATEMENT 2007-08-01
030724002776 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010822002428 2001-08-22 BIENNIAL STATEMENT 2001-08-01
990917002303 1999-09-17 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5359227403 2020-05-12 0202 PPP 32-23 165th Street, FLUSHING, NY, 11358
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14422
Loan Approval Amount (current) 14422
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531110
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 14544.1
Forgiveness Paid Date 2021-03-22
8756558510 2021-03-10 0202 PPS 21337 39th Ave PMB 165, Bayside, NY, 11361-2071
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14422
Loan Approval Amount (current) 14422
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 Bayside, QUEENS, NY, 11361-2071
Project Congressional District NY-03
Number of Employees 1
NAICS code 531110
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 14510.33
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State