Name: | LASCALA ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2002 (23 years ago) |
Entity Number: | 2806038 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 96 MACDOUGAL ST / #3, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIANNE LASCALA | Chief Executive Officer | 96 MACDOUGAL ST / #3, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
CYNTHIANNE LASCALA | DOS Process Agent | 96 MACDOUGAL ST / #3, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-28 | 2004-11-02 | Address | 96 MACDOUGAL ST #3, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090123002461 | 2009-01-23 | BIENNIAL STATEMENT | 2008-08-01 |
060907002053 | 2006-09-07 | BIENNIAL STATEMENT | 2006-08-01 |
041102002676 | 2004-11-02 | BIENNIAL STATEMENT | 2004-08-01 |
030213000066 | 2003-02-13 | CERTIFICATE OF AMENDMENT | 2003-02-13 |
020828000515 | 2002-08-28 | CERTIFICATE OF INCORPORATION | 2002-08-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2526778405 | 2021-02-03 | 0202 | PPS | 96 Macdougal St Ste 2, New York, NY, 10012-2505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5904147410 | 2020-05-13 | 0202 | PPP | 96 MACDOUGAL STREET, STE 2, New York, NY, 10012 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State