Search icon

LAUREN LAVELLE LLC

Company Details

Name: LAUREN LAVELLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994263
ZIP code: 11548
County: New York
Place of Formation: New York
Address: 55 NORTHERN BLVD, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 NORTHERN BLVD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2004-01-02 2010-04-01 Address 417 EAST 57TH STREET, STE. 26B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200110060056 2020-01-10 BIENNIAL STATEMENT 2018-01-01
100401000017 2010-04-01 CERTIFICATE OF CHANGE 2010-04-01
040106000617 2004-01-06 CERTIFICATE OF AMENDMENT 2004-01-06
040102000047 2004-01-02 ARTICLES OF ORGANIZATION 2004-01-02

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
65167.00
Total Face Value Of Loan:
65167.00
Date:
2020-06-25
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:
65322.00
Total Face Value Of Loan:
65322.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
65322
Current Approval Amount:
65322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65677.7
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65167
Current Approval Amount:
65167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65750.64

Date of last update: 29 Mar 2025

Sources: New York Secretary of State