Search icon

LAIRD & COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAIRD & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 1999 (26 years ago)
Entity Number: 2406206
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 733 THIRD AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
KRIEGSMAN AND COMPANY DOS Process Agent 733 THIRD AVENUE 18TH FLOOR, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
990806000023 1999-08-06 ARTICLES OF ORGANIZATION 1999-08-06

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,951
Date Approved:
2020-05-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,951
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,068.05
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $17,951

Court Cases

Court Case Summary

Filing Date:
2023-11-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
LAIRD,
Party Role:
Plaintiff
Party Name:
LAIRD & COMPANY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LAIRD & COMPANY, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-12-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
LAIRD & COMPANY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State