Search icon

LAVADA, INC.

Company Details

Name: LAVADA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3541935
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 51 MAPLETON AVENUE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-975-0755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAVADA, INC. DOS Process Agent 51 MAPLETON AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
ARTEM KOZYR Chief Executive Officer 51 MAPLETON AVENUE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1308019-DCA Inactive Business 2009-01-23 2015-02-28

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 51 MAPLETON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-12-26 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-14 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-06 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-22 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-31 2022-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-04 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-12 2023-12-26 Address 51 MAPLETON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2015-07-13 2023-12-26 Address 51 MAPLETON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226000051 2023-12-26 BIENNIAL STATEMENT 2023-12-26
210726002920 2021-07-26 BIENNIAL STATEMENT 2021-07-26
201202061060 2020-12-02 BIENNIAL STATEMENT 2019-07-01
180312006440 2018-03-12 BIENNIAL STATEMENT 2017-07-01
150713006236 2015-07-13 BIENNIAL STATEMENT 2015-07-01
130726002182 2013-07-26 BIENNIAL STATEMENT 2013-07-01
111202002724 2011-12-02 BIENNIAL STATEMENT 2011-07-01
070711000781 2007-07-11 CERTIFICATE OF INCORPORATION 2007-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-22 No data BERGEN STREET, FROM STREET 6 AVENUE TO STREET CARLTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation respondent storing a container on the street with out a valid DOT permit on file
2014-09-20 No data BERGEN STREET, FROM STREET 6 AVENUE TO STREET CARLTON AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Container stored on the street , no permit .
2012-07-11 No data 92 STREET, FROM STREET BATTERY AVENUE TO STREET PARROTT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation condition corrected
2011-10-15 No data 92 STREET, FROM STREET BATTERY AVENUE TO STREET PARROTT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation no expansion joints curb/property lines & 20 ft interval
2011-08-30 No data 92 STREET, FROM STREET BATTERY AVENUE TO STREET PARROTT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints missing at curb line, property lines and sidewalk 20 ft interval.
2011-07-19 No data 92 STREET, FROM STREET BATTERY AVENUE TO STREET PARROTT PLACE No data Street Construction Inspections: Active Department of Transportation s/w const
2011-07-14 No data 92 STREET, FROM STREET BATTERY AVENUE TO STREET PARROTT PLACE No data Street Construction Inspections: Active Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-12 2015-05-22 Quality of Work No 0.00 Referred to Hearing
2015-02-17 2015-04-24 Outstanding Judgment NA 0.00 Complaint Invalid

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961183 FINGERPRINT INVOICED 2019-01-12 75 Fingerprint Fee
2941856 FINGERPRINT CREDITED 2018-12-11 75 Fingerprint Fee
2935741 FINGERPRINT INVOICED 2018-11-28 75 Fingerprint Fee
2935743 LICENSE INVOICED 2018-11-28 25 Home Improvement Contractor License Fee
2935742 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2526170 LL VIO CREDITED 2017-01-04 7000 LL - License Violation
963195 TRUSTFUNDHIC INVOICED 2013-07-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
963197 CNV_TFEE INVOICED 2013-07-18 7.46999979019165 WT and WH - Transaction Fee
963204 RENEWAL INVOICED 2013-07-18 100 Home Improvement Contractor License Renewal Fee
963198 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347216012 0215000 2024-01-17 650 86TH STREET, BROOKLYN, NY, 11228
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-01-17
Emphasis L: LOCALTARG
Case Closed 2024-05-10

Related Activity

Type Inspection
Activity Nr 1721611
Safety Yes
Type Inspection
Activity Nr 1721608
Safety Yes
Type Inspection
Activity Nr 1721606
Safety Yes
Type Inspection
Activity Nr 1721609
Safety Yes
Type Inspection
Activity Nr 1721604
Safety Yes
Type Inspection
Activity Nr 1721600
Safety Yes
Type Inspection
Activity Nr 1721610
Safety Yes
Type Inspection
Activity Nr 1721605
Safety Yes
Type Inspection
Activity Nr 1721603
Safety Yes
Type Inspection
Activity Nr 1721615
Safety Yes
Type Inspection
Activity Nr 1721613
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560408407 2021-02-08 0202 PPS 499 Van Brunt St Ste 8A, Brooklyn, NY, 11231-1053
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427150
Loan Approval Amount (current) 427150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1053
Project Congressional District NY-10
Number of Employees 33
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 431398.09
Forgiveness Paid Date 2022-02-17
1183967301 2020-04-28 0202 PPP 499 Van Brunt St, 8a, Brooklyn, NY, 11231
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 478700
Loan Approval Amount (current) 478700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 51
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 484949.69
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State