Search icon

L STUART, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L STUART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2007 (18 years ago)
Entity Number: 3533663
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: C/O LAWRENCE HAUSMAN, PO BOX 35, COMMACK, NY, United States, 11725
Principal Address: 8 SUTTONWOOD DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE HAUSMAN Chief Executive Officer PO BOX 35, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
L STUART, INC. DOS Process Agent C/O LAWRENCE HAUSMAN, PO BOX 35, COMMACK, NY, United States, 11725

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-980-9649
Contact Person:
LAWRENCE HAUSMAN
User ID:
P1148852

Unique Entity ID

Unique Entity ID:
GX8MFX7GQVB7
CAGE Code:
5RMW7
UEI Expiration Date:
2026-06-23

Business Information

Activation Date:
2025-06-25
Initial Registration Date:
2009-10-18

Commercial and government entity program

CAGE number:
5RMW7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
LAWRENCE HAUSMAN
Corporate URL:
https://lstuart.com/

History

Start date End date Type Value
2011-07-14 2017-06-30 Address PO BOX 248, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2011-07-14 2017-06-30 Address 214 SPRING MEADOW DR, UNIT K, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2007-06-20 2017-06-30 Address C/O LAWRENCE HAUSMAN, PO BOX 248, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170630006000 2017-06-30 BIENNIAL STATEMENT 2017-06-01
130701006056 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110714002893 2011-07-14 BIENNIAL STATEMENT 2011-06-01
070620000636 2007-06-20 CERTIFICATE OF INCORPORATION 2007-06-20

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9600.00
Total Face Value Of Loan:
9600.00
Date:
2020-05-04
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:
11585.00
Total Face Value Of Loan:
11585.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,585
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,585

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State