Search icon

LARAIB INC.

Company Details

Name: LARAIB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2003 (22 years ago)
Entity Number: 2884071
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 100 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207
Principal Address: 368 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 100 STATE STREET, SUITE 800, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ABID ISLAM Chief Executive Officer 368 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 100 STATE STREET, SUITE 800, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-23 2021-09-23 Address 368 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2021-08-27 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-04 2021-09-23 Address 368 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2003-03-19 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-19 2021-09-23 Address 368 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923001957 2021-09-23 CERTIFICATE OF CHANGE BY ENTITY 2021-09-23
210819000367 2021-08-19 BIENNIAL STATEMENT 2021-08-19
130405002078 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110407003087 2011-04-07 BIENNIAL STATEMENT 2011-03-01
070426002686 2007-04-26 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3159661 WM VIO INVOICED 2020-02-19 1200 WM - W&M Violation
3142859 WM VIO CREDITED 2020-01-10 200 WM - W&M Violation
3142013 SCALE-01 INVOICED 2020-01-08 20 SCALE TO 33 LBS
2792290 CL VIO INVOICED 2018-05-22 175 CL - Consumer Law Violation
2792291 WM VIO INVOICED 2018-05-22 75 WM - W&M Violation
2779171 WM VIO CREDITED 2018-04-20 75 WM - W&M Violation
2779170 CL VIO CREDITED 2018-04-20 175 CL - Consumer Law Violation
2778406 SCALE-01 INVOICED 2018-04-19 20 SCALE TO 33 LBS
2691886 WM VIO INVOICED 2017-11-09 600 WM - W&M Violation
2672112 WM VIO CREDITED 2017-10-02 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data No data No data
2024-04-09 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data No data No data
2024-04-09 Pleaded Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-04-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2020-01-02 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2020-01-02 Hearing Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2018-04-11 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-04-11 Settlement (Pre-Hearing) LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2017-09-22 Hearing Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
31076.00
Total Face Value Of Loan:
31076.00
Date:
2020-05-28
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:
-22370.00
Total Face Value Of Loan:
22370.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31076
Current Approval Amount:
31076
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31247.73
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44740
Current Approval Amount:
22370
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22688.49

Date of last update: 30 Mar 2025

Sources: New York Secretary of State