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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)
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
2006-06-27 2022-03-10 Address 95 COLONIAL PKWY, NEW YORK, NY, 10710, USA (Type of address: Chief Executive Officer)
2004-08-12 2006-06-27 Address 440 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1998-07-16 2022-03-10 Address 440 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-07-16 2004-08-12 Address 440 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-07-12 2021-06-22 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
980716002245 1998-07-16 BIENNIAL STATEMENT 1998-07-01
960712000369 1996-07-12 CERTIFICATE OF INCORPORATION 1996-07-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOLB109330340 2010-07-14 2010-07-15 2010-07-15
Unique Award Key CONT_AWD_DOLB109330340_1621_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title CONFERENCE SPACE.
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient LAZAR EDIBLES INC
UEI Y7VUGKE6PVL9
Legacy DUNS 948593553
Recipient Address UNITED STATES, 440 W 57TH ST, NEW YORK, 100193013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1178528605 2021-03-12 0202 PPS 440 W 57th St, New York, NY, 10019-3013
Loan Status Date 2021-03-30
Loan Status Charged Off
Loan Maturity in Months 47
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515917
Loan Approval Amount (current) 515917
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 New York, NEW YORK, NY, 10019-3013
Project Congressional District NY-12
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181855.04
Forgiveness Paid Date 2022-01-19
9523697307 2020-05-02 0202 PPP 440 W 57TH ST, NEW YORK, NY, 10019-3013
Loan Status Date 2020-06-15
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370000
Loan Approval Amount (current) 370000
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 NEW YORK, NEW YORK, NY, 10019-3013
Project Congressional District NY-12
Number of Employees 40
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 129563.92
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901847 Fair Labor Standards Act 2009-02-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-02-27
Termination Date 2009-07-24
Date Issue Joined 2009-03-25
Pretrial Conference Date 2009-07-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name PACHECO
Role Plaintiff
Name LAZAR EDIBLES, INC.
Role Defendant
1603834 Fair Labor Standards Act 2016-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-23
Termination Date 2017-01-04
Pretrial Conference Date 2016-07-08
Section 0201
Sub Section FL
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State