Search icon

LAVECCHIA SURFACE PREPARATION CORP.

Company Details

Name: LAVECCHIA SURFACE PREPARATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2000 (25 years ago)
Entity Number: 2531952
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 35 TRESCOTT PATH, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 TRESCOTT PATH, NORTHPORT, NY, United States, 11768

Agent

Name Role Address
ROBERT LAVECCHIA PRESIDENT Agent 4 GLEN LANE, KINGS PARK, NY, 11754

Chief Executive Officer

Name Role Address
ROBERT LAVECCHIA Chief Executive Officer 35 TRESCOTT PATH, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2023-10-18 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-09 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-24 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-02 2006-08-15 Address 4 GLEN LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2000-07-17 2005-08-02 Address EIGHT GLEN LANE, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2000-07-17 2022-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100714002786 2010-07-14 BIENNIAL STATEMENT 2010-07-01
060815002881 2006-08-15 BIENNIAL STATEMENT 2006-07-01
050802000164 2005-08-02 CERTIFICATE OF CHANGE 2005-08-02
000717000326 2000-07-17 CERTIFICATE OF INCORPORATION 2000-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7281768700 2021-04-06 0235 PPS 35 Trescott Path, Northport, NY, 11768-2539
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-2539
Project Congressional District NY-01
Number of Employees 20
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304380.82
Forgiveness Paid Date 2022-09-29
5517437708 2020-05-01 0235 PPP 35 TRESCOTT PATH, NORTHPORT, NY, 11768-2539
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTHPORT, SUFFOLK, NY, 11768-2539
Project Congressional District NY-01
Number of Employees 25
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302687.67
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State