Search icon

LAND WARFARE ACOUSTIC SYSTEMS, INC.

Company Details

Name: LAND WARFARE ACOUSTIC SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 May 2007 (18 years ago)
Date of dissolution: 06 Nov 2013
Entity Number: 3516846
ZIP code: 02840
County: New York
Place of Formation: Delaware
Address: 270 BELLEVUE AVENUE 249, NEWPORT, RI, United States, 02840
Principal Address: 2885 SANFORD AVENUE SW, #12201, GRANDVILLE, MI, United States, 49418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 BELLEVUE AVENUE 249, NEWPORT, RI, United States, 02840

Chief Executive Officer

Name Role Address
DERRICK WEBSTER - LWAS Chief Executive Officer 270 BELLEVUE AVENUE, #249, NEWPORT, RI, United States, 02840

History

Start date End date Type Value
2011-07-27 2013-11-06 Address 270 BELLEVUE AVENUE, #249, NEWPORT, RI, 02840, USA (Type of address: Service of Process)
2007-05-14 2011-07-27 Address 340 E. 51ST STREET, STE. 3H, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106000557 2013-11-06 SURRENDER OF AUTHORITY 2013-11-06
110727002701 2011-07-27 BIENNIAL STATEMENT 2011-05-01
070514000573 2007-05-14 APPLICATION OF AUTHORITY 2007-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9821218907 2021-05-12 0202 PPS 954 Lexington Ave # 2060, New York, NY, 10021-5055
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) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5055
Project Congressional District NY-12
Number of Employees 2
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41821.09
Forgiveness Paid Date 2021-10-04
4666148710 2021-04-01 0202 PPP 954 Lexington Ave # 2060, New York, NY, 10021-5055
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5055
Project Congressional District NY-12
Number of Employees 2
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41861.6
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State