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
050504002650 2005-05-04 BIENNIAL STATEMENT 2005-03-01
030319000345 2003-03-19 CERTIFICATE OF INCORPORATION 2003-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-02 No data 368 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 368 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-22 No data 368 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-21 No data 368 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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
2020-01-02 Hearing Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1876058603 2021-03-13 0202 PPS 368 Amsterdam Ave, New York, NY, 10024-6737
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31076
Loan Approval Amount (current) 31076
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 New York, NEW YORK, NY, 10024-6737
Project Congressional District NY-12
Number of Employees 4
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31247.73
Forgiveness Paid Date 2021-10-06
2301677707 2020-05-01 0202 PPP 368 AMSTERDAM AVE, NEW YORK, NY, 10024
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44740
Loan Approval Amount (current) 22370
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 NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 6
NAICS code 445291
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22688.49
Forgiveness Paid Date 2021-10-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State