Search icon

LATIN AMERICAN BUSINESS OFFICE, INC.

Company Details

Name: LATIN AMERICAN BUSINESS OFFICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1999 (26 years ago)
Entity Number: 2391189
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 571 W 173RD STREET, NEW YORK, NY, United States, 10032
Principal Address: 571 WEST 173RD STREET, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BELKIS COISCOU Chief Executive Officer 1412 THELMA DR, UNION, NJ, United States, 07083

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 571 W 173RD STREET, NEW YORK, NY, United States, 10032

Form 5500 Series

Employer Identification Number (EIN):
134066093
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-08-04 2009-06-10 Address 1412 THELMA DR, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2003-05-21 2005-08-04 Address 571 W 173RD ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2003-05-21 2005-08-04 Address 571 W 173RD ST, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2003-05-21 2005-08-04 Address 1412 THELMA DR, UNION, NJ, 07083, USA (Type of address: Principal Executive Office)
2001-06-05 2003-05-21 Address 1412 THELMA DR, UNION, NY, 07083, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130614002196 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614002068 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090610002104 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070618002384 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050804002513 2005-08-04 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
32795.00
Total Face Value Of Loan:
32795.00
Date:
2020-05-02
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:
8687.00
Total Face Value Of Loan:
8687.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8687
Current Approval Amount:
8687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8763.86
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32795
Current Approval Amount:
32795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32952.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State