Search icon

LAWRENCE J. LAPIDE, INC.

Company Details

Name: LAWRENCE J. LAPIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1974 (51 years ago)
Entity Number: 345170
ZIP code: 11236
County: Nassau
Place of Formation: New York
Principal Address: 943 RIVER BASIN CT, UNIT 201, BRADENTON, FL, United States, 34212
Address: 26 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LAPIDE Chief Executive Officer 943 RIVER BASIN CT, UNIT 201, BRADENTON, FL, United States, 34212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1998-06-17 2006-06-07 Address 26 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1998-06-17 2006-06-07 Address 195 STUYVESANT AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-08-03 1998-06-17 Address 26 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-08-03 1998-06-17 Address 26 BROOKLYN TERMINAL MARKET, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1974-06-06 1993-08-03 Address 3 WILSHIRE COURT, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060607002534 2006-06-07 BIENNIAL STATEMENT 2006-06-01
20041124012 2004-11-24 ASSUMED NAME LLC INITIAL FILING 2004-11-24
020711002262 2002-07-11 BIENNIAL STATEMENT 2002-06-01
000607002053 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980617002073 1998-06-17 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
83049.00
Total Face Value Of Loan:
83049.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83049
Current Approval Amount:
83049
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83908.1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State