Search icon

LAICALE LLC

Company Details

Name: LAICALE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 1999 (26 years ago)
Entity Number: 2388315
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 129 GRAND STREET, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAICALE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 134065424 2024-07-16 LAICALE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812990
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing SIMONE SAINT LAURENT
LAICALE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 134065424 2023-07-31 LAICALE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812990
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing SIMONE SAINT LAURENT
LAICALE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 134065424 2022-06-06 LAICALE LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812990
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing SIMONE SAINT LAURENT
LAICALE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 134065424 2021-04-05 LAICALE LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812990
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing SIMONE SAINT LAURENT
LAICALE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 134065424 2020-04-17 LAICALE LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812990
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing SIMONE SAINT LAURENT
LAICALE LLC 401 K PROFIT SHARING PLAN TRUST 2018 134065424 2019-03-22 LAICALE LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812990
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-03-22
Name of individual signing SIMONE SAINT LAURENT
LAICALE LLC 401 K PROFIT SHARING PLAN TRUST 2017 134065424 2018-07-26 LAICALE LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812990
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing SIMONE C SAINT LAURENT
LAICALE LLC 401 K PROFIT SHARING PLAN TRUST 2016 134065424 2017-05-13 LAICALE LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812990
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-05-13
Name of individual signing SIMONE SAINT LAURENT
LAICALE, LLC 401(K) PLAN 2014 134065424 2016-01-26 LAICALE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812112
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013
LAICALE, LLC 401(K) PLAN 2014 134065424 2015-10-08 LAICALE, LLC 15
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 812112
Sponsor’s telephone number 2122192424
Plan sponsor’s address 129 GRAND STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
C/O SIMONE SAINT LAURENT DOS Process Agent 129 GRAND STREET, NEW YORK, NY, United States, 10013

Licenses

Number Type Date End date Address
21LA1098010 Appearance Enhancement Business License 1999-08-18 2028-07-31 129 GRAND ST, NEW YORK, NY, 10013

History

Start date End date Type Value
2013-06-26 2023-06-19 Address 129 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-06-14 2013-06-26 Address 129 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230619001240 2023-06-19 BIENNIAL STATEMENT 2023-06-01
130626006193 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110624002787 2011-06-24 BIENNIAL STATEMENT 2011-06-01
090622002081 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070820002128 2007-08-20 BIENNIAL STATEMENT 2007-06-01
050602002415 2005-06-02 BIENNIAL STATEMENT 2005-06-01
030520002014 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010613002229 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990614000496 1999-06-14 ARTICLES OF ORGANIZATION 1999-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1010668401 2021-01-31 0202 PPS 129 Grand St, New York, NY, 10013-5923
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109325
Loan Approval Amount (current) 109325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-5923
Project Congressional District NY-10
Number of Employees 11
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110095.8
Forgiveness Paid Date 2021-10-20
2377917703 2020-05-01 0202 PPP 129 GRAND ST, NEW YORK, NY, 10013
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118612
Loan Approval Amount (current) 118612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 130
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 119419.22
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State