Search icon

LATELY, INC.

Company Details

Name: LATELY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 1994 (30 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1862016
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 163-11 FOCH BLVD., JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O BERTRAM PRICE DOS Process Agent 163-11 FOCH BLVD., JAMAICA, NY, United States, 11434

Filings

Filing Number Date Filed Type Effective Date
DP-1385556 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
941024000133 1994-10-24 CERTIFICATE OF INCORPORATION 1994-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569097210 2020-04-16 0202 PPP 4082 US Highway 209, Stone Ridge, NY, 12484-5606
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36822
Loan Approval Amount (current) 36822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stone Ridge, ULSTER, NY, 12484-5606
Project Congressional District NY-18
Number of Employees 8
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37254.78
Forgiveness Paid Date 2021-06-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State