Search icon

J&M LAURINO, INC.

Company Details

Name: J&M LAURINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1975 (50 years ago)
Entity Number: 362772
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 70-02 COOPER AVE, GLENDALE, NY, United States, 11385
Principal Address: 806 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD LAURINO Chief Executive Officer LAURINO ENTERPRISES, 806 WEST MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
MCDONALD-FAST FOOD DOS Process Agent 70-02 COOPER AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2024-07-30 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-03-10 2018-07-31 Address 75 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1997-03-10 2018-07-31 Address 75 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1995-04-18 2018-07-31 Address 70-02 COOPER AVE, GLENDALE, NY, 11385, 0009, USA (Type of address: Service of Process)
1995-04-18 1997-03-10 Address 1467 ROCKAWAY PKWY, BROOKLYN, NY, 11236, 1601, USA (Type of address: Principal Executive Office)
1995-04-18 1997-03-10 Address 1467 ROCKAWAY PKWY, BROOKLYN, NY, 11236, 1601, USA (Type of address: Chief Executive Officer)
1975-02-14 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-02-14 1995-04-18 Address 55 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180731002052 2018-07-31 BIENNIAL STATEMENT 2017-02-01
090406002435 2009-04-06 BIENNIAL STATEMENT 2009-02-01
070212002755 2007-02-12 BIENNIAL STATEMENT 2007-02-01
20051108008 2005-11-08 ASSUMED NAME CORP INITIAL FILING 2005-11-08
050310002417 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030204002470 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010221002524 2001-02-21 BIENNIAL STATEMENT 2001-02-01
990217002534 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970310002469 1997-03-10 BIENNIAL STATEMENT 1997-02-01
950418002201 1995-04-18 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-07 No data 806 W MERRICK RD, Outside NYC, VALLEY STREAM, NY, 11580 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3330635 SL VIO INVOICED 2021-05-14 3500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334257104 2020-04-15 0202 PPP 70-02 cooper ave, glendale, NY, 11385
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240300
Loan Approval Amount (current) 240300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242551.58
Forgiveness Paid Date 2021-04-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State