Search icon

L.A.L. PROPERTY MANAGEMENT CORP.

Company Details

Name: L.A.L. PROPERTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2006 (19 years ago)
Entity Number: 3339778
ZIP code: 11971
County: Nassau
Place of Formation: New York
Address: 2 EARLE DRIVE, SYOSSET, NY, United States, 11971
Principal Address: 3190 RIVERDALE AVE, STE 3, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RESIDENTIAL EQUITY PARTNERS LLC DOS Process Agent 2 EARLE DRIVE, SYOSSET, NY, United States, 11971

Chief Executive Officer

Name Role Address
TOMAS A. HERNAMPEREZ Chief Executive Officer PO BOX 167, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-08-05 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address PO BOX 167, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-05-02 Address 2 EARLE DRIVE, SYOSSET, NY, 11971, USA (Type of address: Service of Process)
2010-04-09 2014-07-17 Address 2490 BELMONT AVE, SUITE #2, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2008-03-28 2024-05-02 Address PO BOX 427, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502005530 2024-05-02 BIENNIAL STATEMENT 2024-05-02
201201060187 2020-12-01 BIENNIAL STATEMENT 2020-03-01
140717002208 2014-07-17 BIENNIAL STATEMENT 2014-03-01
100409003028 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080328002451 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060327000704 2006-03-27 CERTIFICATE OF INCORPORATION 2006-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284018107 2020-07-14 0202 PPP 3190 RIVERDALE AVE SUITE # 3, BRONX, NY, 10463-3603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160135
Loan Approval Amount (current) 160135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10463-3603
Project Congressional District NY-15
Number of Employees 13
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161282.63
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State