Search icon

LAMAZOU INC.

Company Details

Name: LAMAZOU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1994 (31 years ago)
Entity Number: 1869073
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 370 THIRD AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 THIRD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ABDELAZIZ LAMOUCHI Chief Executive Officer 370 THIRD AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2010-11-02 2018-11-07 Address 370 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2008-10-31 2010-11-02 Address 370 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-12-20 2008-10-31 Address 370 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-11-20 2004-12-20 Address 370 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-11-20 2010-11-02 Address 370 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181107006414 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006561 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141110007319 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121123002117 2012-11-23 BIENNIAL STATEMENT 2012-11-01
101102002616 2010-11-02 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2803195 SCALE-01 INVOICED 2018-06-26 40 SCALE TO 33 LBS
2279346 SCALE-01 INVOICED 2016-02-17 40 SCALE TO 33 LBS
1623816 CL VIO INVOICED 2014-03-17 175 CL - Consumer Law Violation
1623817 OL VIO INVOICED 2014-03-17 375 OL - Other Violation
1602118 SCALE-01 INVOICED 2014-02-26 40 SCALE TO 33 LBS
334923 CNV_SI INVOICED 2012-01-19 40 SI - Certificate of Inspection fee (scales)
299212 CNV_SI INVOICED 2008-02-04 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-24 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 3 No data No data
2014-02-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
275077.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
4332.00
Total Face Value Of Loan:
4332.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4332
Current Approval Amount:
4332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4379.64

Date of last update: 14 Mar 2025

Sources: New York Secretary of State