Search icon

LAFAYETTE DIGITAL BUREAU INC.

Company Details

Name: LAFAYETTE DIGITAL BUREAU INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608826
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 630 FLUSHING AVE, #8123, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH OVERBEY Chief Executive Officer 630 FLUSHING AVE, #8123, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 630 FLUSHING AVE, #8123, BROOKLYN, NY, United States, 11206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2009-12-16 2014-01-09 Address 648 BROADWAY, 300, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2009-12-16 2014-01-09 Address 648 BROADWAY, 300, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-12-24 2008-04-02 Address 875 AVENUE OF THE AMERICAS,, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-24 2014-01-09 Address 648 BROADWAY STE. 300, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002121 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120110002046 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002109 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080402000882 2008-04-02 CERTIFICATE OF CHANGE 2008-04-02
071224000262 2007-12-24 CERTIFICATE OF INCORPORATION 2007-12-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3885645006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient LAFAYETTE DIGITAL BUREAU INC.
Recipient Name Raw LAFAYETTE DIGITAL BUREAU INC.
Recipient DUNS 045241879
Recipient Address 648 BROADWAY STE 300, NEW YORK, NEW YORK, NEW YORK, 10012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992337708 2020-05-01 0202 PPP Lafayette Digital Inc. 154 GRAND ST, NEW YORK, NY, 10013
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) 13117
Loan Approval Amount (current) 13117
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 445310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13236.26
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State