Search icon

LAGOON LINENS INC.

Company Details

Name: LAGOON LINENS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2001 (24 years ago)
Entity Number: 2634355
ZIP code: 11516
County: Nassau
Place of Formation: New York
Principal Address: 96 SPRUCE ST, CEDARHURST, NY, United States, 11516
Address: 481 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAGOON LINENS, INC. DEFINED BENEFIT PLAN 2023 113615658 2024-10-06 LAGOON LINENS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5165789936
Plan sponsor’s address 481 CENTRAL AVENUE, CEDARHURST, NY, 11516
LAGOON LINENS, INC. DEFINED BENEFIT PLAN 2022 113615658 2023-09-28 LAGOON LINENS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5165789936
Plan sponsor’s address 481 CENTRAL AVENUE, CEDARHURST, NY, 11516
LAGOON LINENS, INC. DEFINED BENEFIT PLAN 2021 113615658 2022-10-02 LAGOON LINENS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561110
Sponsor’s telephone number 5165789936
Plan sponsor’s address 481 CENTRAL AVENUE, CEDARHURST, NY, 11516

DOS Process Agent

Name Role Address
RACHEL ROSENBERG / LAGOON LINENS INC. DOS Process Agent 481 CENTRAL AVENUE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
RISA MEHL Chief Executive Officer 96 SPRUCE ST, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2005-09-06 2019-08-27 Address 186 HOLLYWOOD CROSSING, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2001-05-02 2005-09-06 Address 186 HOLLYWOOD CROSSING, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190827000157 2019-08-27 CERTIFICATE OF CHANGE 2019-08-27
050906002085 2005-09-06 BIENNIAL STATEMENT 2005-05-01
010502000351 2001-05-02 CERTIFICATE OF INCORPORATION 2001-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2661867709 2020-05-01 0235 PPP 481 Central Ave, Cedarhurst, NY, 11516
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) 7782
Loan Approval Amount (current) 7782
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 Cedarhurst, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7868.01
Forgiveness Paid Date 2021-06-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State