Search icon

LALEZARIAN DEVELOPERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LALEZARIAN DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284492
ZIP code: 11024
County: Nassau
Place of Formation: New York
Address: 21 SPLIT ROCK DR, GREAT NECK, NY, United States, 11024

Contact Details

Phone +1 516-488-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LALEZARIAN DEVELOPERS INC. DOS Process Agent 21 SPLIT ROCK DR, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
FRANK LALEZARIAN Chief Executive Officer 21 SPLIT ROCK DR, GREAT NECK, NY, United States, 11024

Form 5500 Series

Employer Identification Number (EIN):
113453029
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2023-02-16 Address 21 SPLIT ROCK DR, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-23 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-01 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230216001859 2023-02-16 BIENNIAL STATEMENT 2022-07-01
200701060345 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702007384 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006176 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140718006451 2014-07-18 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
482183.00
Total Face Value Of Loan:
482183.00
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:
467100.00
Total Face Value Of Loan:
467100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467100
Current Approval Amount:
467100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
473107.43
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
482183
Current Approval Amount:
482183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
485598.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State