Search icon

LAZAR EDIBLES, INC.

Company Details

Name: LAZAR EDIBLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1996 (29 years ago)
Date of dissolution: 08 Feb 2024
Entity Number: 2047657
ZIP code: 11375
County: Westchester
Place of Formation: New York
Principal Address: 440 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Address: p.o. box 754234, 10119 metropolitan ave., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIOS LAZARAKIS Chief Executive Officer 95 COLONIAL PKWY, NEW YORK, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent p.o. box 754234, 10119 metropolitan ave., FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2022-03-10 2024-02-08 Address p.o. box 754234, 10119 metropolitan ave., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2022-03-10 2024-02-08 Address 95 COLONIAL PKWY, NEW YORK, NY, 10710, USA (Type of address: Chief Executive Officer)
2022-03-10 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-17 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-22 2021-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208003463 2024-02-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-08
220310000873 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
060627002935 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040812002360 2004-08-12 BIENNIAL STATEMENT 2004-07-01
000719002385 2000-07-19 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOLB109330340
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8000.00
Base And Exercised Options Value:
8000.00
Base And All Options Value:
8000.00
Awarding Agency Name:
Department of Labor
Performance Start Date:
2010-07-14
Description:
CONFERENCE SPACE.
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
515917.00
Total Face Value Of Loan:
515917.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
370000.00
Total Face Value Of Loan:
370000.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
515917
Current Approval Amount:
515917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181855.04
Date Approved:
2020-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
370000
Current Approval Amount:
370000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
129563.92

Court Cases

Court Case Summary

Filing Date:
2016-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CORREA
Party Role:
Plaintiff
Party Name:
LAZAR EDIBLES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-02-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PACHECO
Party Role:
Plaintiff
Party Name:
LAZAR EDIBLES, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State