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
960809002377 1996-08-09 BIENNIAL STATEMENT 1996-06-01
930803002591 1993-08-03 BIENNIAL STATEMENT 1993-06-01
A161100-3 1974-06-06 CERTIFICATE OF INCORPORATION 1974-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3289327109 2020-04-11 0202 PPP 26 BROOKLYN TERMINAL MARKET 0.0, BROOKLYN, NY, 11236-1510
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83049
Loan Approval Amount (current) 83049
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 BROOKLYN, KINGS, NY, 11236-1510
Project Congressional District NY-08
Number of Employees 10
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83908.1
Forgiveness Paid Date 2021-04-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State