Search icon

LAUREL WATCH, INC.

Company Details

Name: LAUREL WATCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256595
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 4 WEST 47TH ST, NEW YORK, NY, United States, 10036
Address: 4 WEST 47 STREET, BOOTH 104, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-302-1122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 WEST 47 STREET, BOOTH 104, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALEXANDER LEYDERMAN Chief Executive Officer 4 WEST 47TH ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1103403-DCA Active Business 2011-11-15 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
120509006538 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100601002206 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080602002787 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060509003117 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040528002584 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020425002091 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000518002542 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980506000117 1998-05-06 CERTIFICATE OF INCORPORATION 1998-05-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-01 No data 32 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 32 W 47TH ST, Manhattan, NEW YORK, NY, 10036 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3644331 RENEWAL INVOICED 2023-05-10 340 Secondhand Dealer General License Renewal Fee
3337348 RENEWAL INVOICED 2021-06-10 340 Secondhand Dealer General License Renewal Fee
3035785 RENEWAL INVOICED 2019-05-15 340 Secondhand Dealer General License Renewal Fee
2982984 LL VIO INVOICED 2019-02-15 1000 LL - License Violation
2980645 LL VIO CREDITED 2019-02-12 1000 LL - License Violation
2647087 RENEWAL INVOICED 2017-07-26 340 Secondhand Dealer General License Renewal Fee
2102748 RENEWAL INVOICED 2015-06-12 340 Secondhand Dealer General License Renewal Fee
559752 RENEWAL INVOICED 2013-05-16 340 Secondhand Dealer General License Renewal Fee
559753 RENEWAL INVOICED 2011-11-16 340 Secondhand Dealer General License Renewal Fee
1035586 FINGERPRINT INVOICED 2011-11-15 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Settlement (Pre-Hearing) RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-02-01 Settlement (Pre-Hearing) BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2019-02-01 Settlement (Pre-Hearing) BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2019-02-01 Settlement (Pre-Hearing) FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8168107207 2020-04-28 0202 PPP 34 West 47th St. Booth 47, New York, NY, 10036
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45787
Loan Approval Amount (current) 45787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46439.46
Forgiveness Paid Date 2021-10-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State