Search icon

LAURELLE ONE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAURELLE ONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715881
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 2477 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-980-0128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURELLE ONE CORP. DOS Process Agent 2477 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
RICHARD PAIK Chief Executive Officer 2477 HYLAN BLVD, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date Last renew date End date Address Description
640662 No data Retail grocery store No data No data No data 2477 HYLAN BLVD., STATEN ISLAND, NY, 10306 No data
0081-23-122945 No data Alcohol sale 2023-01-10 2023-01-10 2026-01-31 2477 HYLAN BLVD, STATEN ISLAND, New York, 10306 Grocery Store
2074425-1-DCA Active Business 2018-06-26 No data 2023-11-30 No data No data

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 2477 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2020-09-24 2024-01-02 Address 2561 ARNOLD PALMER WAY, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2019-10-24 2024-01-02 Address 2477 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2006-02-16 2019-10-24 Address 39 HARVARD RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2004-03-25 2006-02-16 Address 39 HARWOOD RD, MANHASSER, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102006438 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220201002538 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200924060430 2020-09-24 BIENNIAL STATEMENT 2020-01-01
191024060118 2019-10-24 BIENNIAL STATEMENT 2018-01-01
140207002518 2014-02-07 BIENNIAL STATEMENT 2014-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3534031 OL VIO INVOICED 2022-10-04 125 OL - Other Violation
3521258 OL VIO CREDITED 2022-09-08 225 OL - Other Violation
3388285 RENEWAL INVOICED 2021-11-09 200 Tobacco Retail Dealer Renewal Fee
3381184 RENEWAL INVOICED 2021-10-15 200 Electronic Cigarette Dealer Renewal
3111257 RENEWAL INVOICED 2019-11-01 200 Tobacco Retail Dealer Renewal Fee
3084779 RENEWAL INVOICED 2019-09-13 200 Electronic Cigarette Dealer Renewal
3066719 OL VIO INVOICED 2019-07-29 750 OL - Other Violation
2762395 LICENSE INVOICED 2018-03-21 200 Electronic Cigarette Dealer License Fee
2698573 RENEWAL INVOICED 2017-11-22 110 Cigarette Retail Dealer Renewal Fee
2689114 OL VIO INVOICED 2017-11-03 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-29 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-08-29 Pleaded BUSINESS FAILS TO POST OPEN DOOR OR WINDOW COMPLAINT SIGN 1 No data No data No data
2024-08-29 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF SMOKELESS TOBACCO CONTAINING LESS THAN 1.2 OUNCES OF TOBACCO 1 No data No data No data
2024-08-29 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-01-16 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2024-01-16 Pleaded SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2023-08-07 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2023-08-07 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2023-08-07 Pleaded Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-08-07 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
64590.00
Total Face Value Of Loan:
64590.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64590
Current Approval Amount:
64590
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65250.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State