Search icon

LAST CALL NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAST CALL NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2000 (25 years ago)
Entity Number: 2559204
ZIP code: 10601
County: Westchester
Place of Formation: New York
Principal Address: 70 PARKWAY N, APT 2B, YONKERS, NY, United States, 10704
Address: 171 MAIN ST, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 MAIN ST, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
WAYNE WALTERS Chief Executive Officer 171 MAIN ST, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2002-10-17 2006-10-02 Address 30 MCCOLLUM PL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2000-10-03 2006-10-02 Address 30 MCCLLUM PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061002002281 2006-10-02 BIENNIAL STATEMENT 2006-10-01
021017002301 2002-10-17 BIENNIAL STATEMENT 2002-10-01
001003000121 2000-10-03 CERTIFICATE OF INCORPORATION 2000-10-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
51277.00
Total Face Value Of Loan:
51277.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51277
Current Approval Amount:
51277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51740.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State