Search icon

LAPTOPS FOR LESS, INC.

Company Details

Name: LAPTOPS FOR LESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1997 (28 years ago)
Entity Number: 2127985
ZIP code: 11746
County: Kings
Place of Formation: New York
Principal Address: 510 CARPENTER AVE, OCEANSIDE, NY, United States, 11572
Address: JEFFREY CARLINS, 665 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAPTOPS FOR LESS, INC. CASH BALANCE PLAN 2023 113370179 2024-10-07 LAPTOPS FOR LESS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 5163332522
Plan sponsor’s address 110 SWALM STREET, UNIT A, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing JEFFREY CARLINS
Valid signature Filed with authorized/valid electronic signature
LAPTOPS FOR LESS, INC. 401(K) PLAN 2023 113370179 2024-07-31 LAPTOPS FOR LESS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 5163332522
Plan sponsor’s address 110 SWALM STREET, UNIT A, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JEFFREY CARLINS
LAPTOPS FOR LESS, INC. 401(K) PLAN 2022 113370179 2023-10-09 LAPTOPS FOR LESS, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 5163332522
Plan sponsor’s address 110 SWALM STREET, UNIT A, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing JEFFREY CARLINS
LAPTOPS FOR LESS, INC. CASH BALANCE PLAN 2022 113370179 2023-10-15 LAPTOPS FOR LESS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 5163332522
Plan sponsor’s address 110 SWALM STREET, UNIT A, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing JEFFREY CARLINS
LAPTOPS FOR LESS, INC. 401(K) PLAN 2021 113370179 2022-10-14 LAPTOPS FOR LESS, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 423600
Sponsor’s telephone number 5163332522
Plan sponsor’s address 110 SWALM STREET, UNIT A, WESTBURY, NY, 11590
LAPTOPS FOR LESS, INC. CASH BALANCE PLAN 2021 113370179 2022-10-17 LAPTOPS FOR LESS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 5163332522
Plan sponsor’s address 110 SWALM STREET, UNIT A, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing JEFFREY CARLINS
LAPTOPS FOR LESS, INC. CASH BALANCE PLAN 2020 113370179 2021-10-06 LAPTOPS FOR LESS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 423600
Sponsor’s telephone number 5163332522
Plan sponsor’s address 110 SWALM STREET, UNIT A, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing JEFFREY CARLINS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JEFFREY CARLINS, 665 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
JEFFREY CARLINS Chief Executive Officer 665 EAST JERICO TURNPIKE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2022-08-03 2023-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-05-11 2011-04-27 Address 510 CARPENTER AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1999-03-11 2010-05-11 Address 2519 MILL AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1999-03-11 2010-05-11 Address JEFFREY CARLINS, 2519 MILL AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1997-03-28 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-28 2010-05-11 Address 2519 MILL AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110427002055 2011-04-27 BIENNIAL STATEMENT 2011-03-01
100511002107 2010-05-11 BIENNIAL STATEMENT 2009-03-01
070412002141 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050620002041 2005-06-20 BIENNIAL STATEMENT 2005-03-01
030508002266 2003-05-08 BIENNIAL STATEMENT 2003-03-01
010321002432 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990311002472 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970328000459 1997-03-28 CERTIFICATE OF INCORPORATION 1997-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9802217807 2020-06-09 0235 PPP 110 Swalm Street, Westbury, NY, 11590-4820
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70057
Loan Approval Amount (current) 70057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-4820
Project Congressional District NY-03
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70813.23
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State