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

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

Form 5500 Series

Employer Identification Number (EIN):
113370179
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
70057.00
Total Face Value Of Loan:
70057.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70057
Current Approval Amount:
70057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70813.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State