Search icon

LAUREN PAUL INC.

Company Details

Name: LAUREN PAUL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1998 (27 years ago)
Entity Number: 2244726
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 16 WEBSTER AVE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 WEBSTER AVE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
PAUL GASPARINI Chief Executive Officer 16 WEBSTER AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2002-03-18 2006-04-04 Address 12 WEBSTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2000-04-07 2008-03-25 Address 325 VICTORY BLVD, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2000-04-07 2006-04-04 Address 12 WEBSTER AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1998-03-31 2002-03-18 Address 12 WEBSTER AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120508002474 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100603002997 2010-06-03 BIENNIAL STATEMENT 2010-03-01
080325003080 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060404002901 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040323002723 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020318002004 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000407002490 2000-04-07 BIENNIAL STATEMENT 2000-03-01
980331000559 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868158407 2021-02-04 0202 PPS 16 Webster Ave, New Rochelle, NY, 10801-6912
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80613
Loan Approval Amount (current) 80613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6912
Project Congressional District NY-16
Number of Employees 8
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81293.24
Forgiveness Paid Date 2021-12-16
8849617202 2020-04-28 0202 PPP 16 WEBSTER AVENUE, BEW ROCHELLE, NY, 10801
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93335
Loan Approval Amount (current) 93335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEW ROCHELLE, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 8
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94219.76
Forgiveness Paid Date 2021-04-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State