Search icon

LAU N. SON CO., INC.

Company Details

Name: LAU N. SON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1998 (27 years ago)
Entity Number: 2256881
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O NG & HO LLP, 57 WEST 38TH STREET, 12TH FL, MEMBER, NY, United States, 10018
Principal Address: 57 KENMORE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
LAU N. SON CO., INC. DOS Process Agent C/O NG & HO LLP, 57 WEST 38TH STREET, 12TH FL, MEMBER, NY, United States, 10018

Chief Executive Officer

Name Role Address
GORDON LAU Chief Executive Officer 57 KENMORE STREET / GROUND FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-05-26 2020-11-19 Address 57 KENMORE STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-05-26 2012-07-06 Address 57 KENMORE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-05-26 2012-07-06 Address 57 KENMORE STREET / GROUND FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-05-09 2010-05-26 Address 57 KENMORE STREET, GROUND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-05-19 2010-05-26 Address 57 KENMORE ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-05-19 2006-05-09 Address 57 KENMORE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-05-19 2010-05-26 Address 57 KENMORE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-05-06 2022-09-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1998-05-06 2000-05-19 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119060348 2020-11-19 BIENNIAL STATEMENT 2020-05-01
160603002029 2016-06-03 BIENNIAL STATEMENT 2016-05-01
140722002119 2014-07-22 BIENNIAL STATEMENT 2014-05-01
120706002319 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100526002757 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080522002253 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060509002650 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040519002483 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020426002607 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000519002671 2000-05-19 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194157104 2020-04-10 0202 PPP 57 KENMARE ST, GND FL, NEW YORK, NY, 10012-4558
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29500
Loan Approval Amount (current) 29500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4558
Project Congressional District NY-10
Number of Employees 3
NAICS code 493110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29788.44
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State