Search icon

LAVERY DESIGN ASSOCIATES, LTD.

Company Details

Name: LAVERY DESIGN ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1998 (26 years ago)
Entity Number: 2308179
ZIP code: 12115
County: Suffolk
Place of Formation: New York
Address: 4491 STATE ROUTE 66, MALDEN BRIDGE, NY, United States, 12115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RITA LAVERY Chief Executive Officer 4491 STATE ROUTE 66, MALDEN BRIDGE, NY, United States, 12115

DOS Process Agent

Name Role Address
LAVERY DESIGN ASSOCIATES, LTD. DOS Process Agent 4491 STATE ROUTE 66, MALDEN BRIDGE, NY, United States, 12115

History

Start date End date Type Value
2008-09-23 2021-01-14 Address 4491 STATE ROUTE 66, MALDEN BRIDGE, NY, 12115, USA (Type of address: Service of Process)
2000-10-25 2008-09-23 Address 325 BAY HOME RD, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
2000-10-25 2008-09-23 Address 325 BAY HOME RD, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)
2000-10-25 2008-09-23 Address 325 BAY HOME RD, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1998-10-20 2000-10-25 Address 13 SUN LANE, SOUTHHOLD, NY, 11971, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060398 2021-01-14 BIENNIAL STATEMENT 2020-10-01
141106007090 2014-11-06 BIENNIAL STATEMENT 2014-10-01
121017006396 2012-10-17 BIENNIAL STATEMENT 2012-10-01
101014003134 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080923002868 2008-09-23 BIENNIAL STATEMENT 2008-10-01
060928002722 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041103002684 2004-11-03 BIENNIAL STATEMENT 2004-10-01
021007002624 2002-10-07 BIENNIAL STATEMENT 2002-10-01
001025002431 2000-10-25 BIENNIAL STATEMENT 2000-10-01
981020000475 1998-10-20 CERTIFICATE OF INCORPORATION 1998-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2479358709 2021-03-29 0248 PPS 4491 State Route 66, Malden Bridge, NY, 12115-2013
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4597
Loan Approval Amount (current) 4597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malden Bridge, COLUMBIA, NY, 12115-2013
Project Congressional District NY-19
Number of Employees 2
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4638.94
Forgiveness Paid Date 2022-03-02
8296587205 2020-04-28 0248 PPP 4491 State Route 66, MALDEN BRIDGE, NY, 12115
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALDEN BRIDGE, COLUMBIA, NY, 12115-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4544.01
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State