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)

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

Fine And Fees

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
240300.00
Total Face Value Of Loan:
240300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240300
Current Approval Amount:
240300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242551.58

Date of last update: 18 Mar 2025

Sources: New York Secretary of State