Search icon

LAUGH CLUB, INC.

Company Details

Name: LAUGH CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1998 (27 years ago)
Entity Number: 2282817
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 59 WEST 12TH STREET, NEW YORK, NY, United States, 10011
Address: C/O TAG ASSOCIATES, LLC, 75 ROCKEFELLER PLZ, STE 900, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC MIZRAHI Chief Executive Officer C/O TAG ASSOCIATES, LLC, 75 ROCKEFELLER PLZ, STE 900, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
DAVID BASNER DOS Process Agent C/O TAG ASSOCIATES, LLC, 75 ROCKEFELLER PLZ, STE 900, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2010-09-29 2012-08-07 Address C/O TAG ASSOCIATESY, 75 ROCKEFELLER PLAZA / 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2010-09-29 2012-08-07 Address C/O TAG ASSOCIATES LLC, 75 ROCKEFELLER PLAZA / 9TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-08-19 2010-09-29 Address C/O STARR & CO LLC, 850 THIRD AVE, 15TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-08-11 2010-09-29 Address C/O STARR & COMPANY, 350 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-08-11 2010-09-29 Address 59 WEST 12TH STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120807002659 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100929002500 2010-09-29 BIENNIAL STATEMENT 2010-07-01
080819002005 2008-08-19 BIENNIAL STATEMENT 2008-07-01
040902002298 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020712002542 2002-07-12 BIENNIAL STATEMENT 2002-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
88080.00
Total Face Value Of Loan:
88080.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88080
Current Approval Amount:
88080
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89226.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State