Search icon

THE LAPAGLIA GROUP, INC.

Company Details

Name: THE LAPAGLIA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2004 (21 years ago)
Entity Number: 3059052
ZIP code: 14120
County: Erie
Place of Formation: New York
Principal Address: 340 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120
Address: 340 Robinson Street, North Tonawanda, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LAPAGLIA Chief Executive Officer 340 ROBINSON STREET, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 340 Robinson Street, North Tonawanda, NY, United States, 14120

History

Start date End date Type Value
2024-09-13 2024-09-13 Address 340 ROBINSON STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 45 CREEK HEIGHTS, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2022-02-07 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-28 2024-09-13 Address 45 CREEK HEIGHTS, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-05-27 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-27 2024-09-13 Address 45 CREEK HEIGHTS, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913002885 2024-09-13 BIENNIAL STATEMENT 2024-09-13
221107001889 2022-11-07 BIENNIAL STATEMENT 2022-05-01
140513006933 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120724002087 2012-07-24 BIENNIAL STATEMENT 2012-05-01
100521003043 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080528003043 2008-05-28 BIENNIAL STATEMENT 2008-05-01
040527000260 2004-05-27 CERTIFICATE OF INCORPORATION 2004-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9567687110 2020-04-15 0296 PPP 45 Creek Road, Williamsville, NY, 14221
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241100
Loan Approval Amount (current) 241100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 20
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 243933.75
Forgiveness Paid Date 2021-06-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State