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)
1998-07-27 2008-08-19 Address 350 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
000811002389 2000-08-11 BIENNIAL STATEMENT 2000-07-01
980727000409 1998-07-27 CERTIFICATE OF INCORPORATION 1998-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8433767001 2020-04-08 0202 PPP 59 W. 12TH ST Apt. 3D, NEW YORK, NY, 10011-8520
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88080
Loan Approval Amount (current) 88080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10011-8520
Project Congressional District NY-10
Number of Employees 5
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89226.25
Forgiveness Paid Date 2021-08-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State