Search icon

LAM'S LAB, LLC

Company Details

Name: LAM'S LAB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2004 (21 years ago)
Entity Number: 3045591
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 46-30 KISSENA BLVD, 1ST FL, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-888-1918

DOS Process Agent

Name Role Address
CHUNG LAM DOS Process Agent 46-30 KISSENA BLVD, 1ST FL, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1217738-DCA Inactive Business 2006-01-18 2008-12-31

History

Start date End date Type Value
2012-05-17 2024-04-04 Address 46-30 KISSENA BLVD, 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-04-16 2012-05-17 Address 46-30 KISSENA BLVD / 1ST FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2004-04-27 2010-04-16 Address 46-30 KISSENA BOULEVARD, 1ST FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000612 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220428000407 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200415060454 2020-04-15 BIENNIAL STATEMENT 2020-04-01
191104000790 2019-11-04 CERTIFICATE OF PUBLICATION 2019-11-04
180409006478 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160422006175 2016-04-22 BIENNIAL STATEMENT 2016-04-01
140409007029 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120517002544 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100416003382 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080404002316 2008-04-04 BIENNIAL STATEMENT 2008-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-26 No data 4630 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-14 No data 4630 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 4630 KISSENA BLVD, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-05 No data 4630 KISSENA BLVD, Queens, FLUSHING, NY, 11355 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
126251 CL VIO INVOICED 2011-01-05 500 CL - Consumer Law Violation
103447 TP VIO INVOICED 2008-06-03 1500 TP - Tobacco Fine Violation
103445 TS VIO INVOICED 2008-06-03 750 TS - State Fines (Tobacco)
103446 SS VIO INVOICED 2008-06-03 50 SS - State Surcharge (Tobacco)
89913 SS VIO INVOICED 2007-09-06 50 SS - State Surcharge (Tobacco)
89912 TP VIO INVOICED 2007-09-06 750 TP - Tobacco Fine Violation
89914 TS VIO INVOICED 2007-09-06 500 TS - State Fines (Tobacco)
755923 RENEWAL INVOICED 2006-10-26 110 CRD Renewal Fee
755922 LICENSE INVOICED 2006-01-20 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-08-09 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3157167706 2020-05-01 0235 PPP PO Box 598, MANHASSET, NY, 11030
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18287
Loan Approval Amount (current) 18287
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 MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18470.69
Forgiveness Paid Date 2021-05-06
3044329005 2021-05-18 0235 PPS 9 Ridge Cir, Manhasset, NY, 11030-2418
Loan Status Date 2021-06-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19812
Loan Approval Amount (current) 19812
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 Manhasset, NASSAU, NY, 11030-2418
Project Congressional District NY-03
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19996.45
Forgiveness Paid Date 2022-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State