Search icon

CENTRAL LATHING, LLC

Company Details

Name: CENTRAL LATHING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 1999 (25 years ago)
Entity Number: 2439314
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 338 JERICHO TPKE SUITE 252, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
CENTRAL LATHING LLC DOS Process Agent 338 JERICHO TPKE SUITE 252, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2001-11-14 2023-10-24 Address 99 COTTAGE PLACE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-11-15 2001-11-14 Address 105 NEWTOWN ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024003930 2023-10-24 BIENNIAL STATEMENT 2021-11-01
111206003234 2011-12-06 BIENNIAL STATEMENT 2011-11-01
071102002016 2007-11-02 BIENNIAL STATEMENT 2007-11-01
051024002457 2005-10-24 BIENNIAL STATEMENT 2005-11-01
031201002278 2003-12-01 BIENNIAL STATEMENT 2003-11-01
011114002012 2001-11-14 BIENNIAL STATEMENT 2001-11-01
000203000078 2000-02-03 AFFIDAVIT OF PUBLICATION 2000-02-03
000203000074 2000-02-03 AFFIDAVIT OF PUBLICATION 2000-02-03
991115000785 1999-11-15 ARTICLES OF ORGANIZATION 1999-11-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307637660 0215600 2009-06-25 79-15 PENELOPE AVE (PS 49), QUEENS, NY, 11379
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-06-25
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-10-08

Related Activity

Type Complaint
Activity Nr 205905375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2009-08-19
Abatement Due Date 2009-08-24
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2743527204 2020-04-16 0235 PPP 99 COTTAGE PL, MINEOLA, NY, 11501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380707
Loan Approval Amount (current) 380707
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343450.08
Forgiveness Paid Date 2021-05-24
1100218410 2021-02-01 0235 PPS 99 Cottage Pl, Mineola, NY, 11501-3013
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353535
Loan Approval Amount (current) 353535
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 Mineola, NASSAU, NY, 11501-3013
Project Congressional District NY-03
Number of Employees 25
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 350298.96
Forgiveness Paid Date 2021-10-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State