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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
45787.00
Total Face Value Of Loan:
45787.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45787
Current Approval Amount:
45787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
46439.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State