Search icon

L.A.L. PROPERTY MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

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
2025-03-04 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-08-05 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 2024-05-02 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

USAspending Awards / Financial Assistance

Date:
2020-07-14
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:
160135.00
Total Face Value Of Loan:
160135.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$112,060
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,781.48
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $112,058
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$160,135
Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,282.63
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $160,135

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State