Search icon

LAUR-LEE SPORTS CORP.

Company Details

Name: LAUR-LEE SPORTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1967 (58 years ago)
Entity Number: 212909
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 175 MAIN ST, OSSINING, NY, United States, 10562
Principal Address: 175 MAIN STREET, OSSINING, NY, United States, 10562

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE H KATZ Chief Executive Officer 9 HOOD PLACE, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MAIN ST, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1997-08-14 2009-08-03 Address 1351 LAKE BREEZE DRIVE, WELLINGTON, FL, 33414, USA (Type of address: Chief Executive Officer)
1997-08-14 2001-09-12 Address 246 SOUTH HIGHLAND AVENUE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1967-08-07 2009-08-03 Address 1ST WESTCHESTER BK BLDG., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002225 2013-09-26 BIENNIAL STATEMENT 2013-08-01
090803002969 2009-08-03 BIENNIAL STATEMENT 2009-08-01
051018002479 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030723002599 2003-07-23 BIENNIAL STATEMENT 2003-08-01
010912002632 2001-09-12 BIENNIAL STATEMENT 2001-08-01
990914002089 1999-09-14 BIENNIAL STATEMENT 1999-08-01
C264482-2 1998-09-11 ASSUMED NAME CORP INITIAL FILING 1998-09-11
970814002119 1997-08-14 BIENNIAL STATEMENT 1997-08-01
A666031-3 1980-05-05 CERTIFICATE OF AMENDMENT 1980-05-05
632278-5 1967-08-07 CERTIFICATE OF INCORPORATION 1967-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902777100 2020-04-15 0202 PPP 211 North Highland Avenue, Ossining, NY, 10562
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15619.75
Forgiveness Paid Date 2021-01-28
4831848310 2021-01-23 0202 PPS 211 N Highland Ave, Ossining, NY, 10562-2901
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19132
Loan Approval Amount (current) 19132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ossining, WESTCHESTER, NY, 10562-2901
Project Congressional District NY-17
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19242.07
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State