Search icon

LAVIAN LTD.

Company Details

Name: LAVIAN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852270
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 10 Bond Street Suite 321, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMOS LAVIAN Chief Executive Officer 10 BOND STREET SUITE 321, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
LAVIAN LTD. DOS Process Agent 10 Bond Street Suite 321, Great Neck, NY, United States, 11021

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 960 SOUTH BROADWAY, SUITE 122, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 10 BOND STREET SUITE 321, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-28 2023-05-28 Address 10 BOND STREET SUITE 321, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-28 2025-03-07 Address 10 BOND STREET SUITE 321, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-28 2025-03-07 Address 10 Bond Street Suite 321, Great Neck, NY, 11021, USA (Type of address: Service of Process)
2023-05-28 2023-05-28 Address 960 SOUTH BROADWAY, SUITE 122, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-05-28 2025-03-07 Address 960 SOUTH BROADWAY, SUITE 122, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-05-28 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-02 2023-05-28 Address 960 SOUTH BROADWAY, SUITE 122, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250307001303 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230528000172 2023-05-28 BIENNIAL STATEMENT 2023-01-01
221223001354 2022-12-23 BIENNIAL STATEMENT 2021-01-01
190115061110 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170104007022 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006601 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006232 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110131002227 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090105003048 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070122002320 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2714647707 2020-05-01 0235 PPP 211 Elm Place, MINEOLA, NY, 11501
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55980
Loan Approval Amount (current) 55980
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 423690
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 56520.98
Forgiveness Paid Date 2021-04-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State