Search icon

LAON, INC.

Company Details

Name: LAON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684326
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-58 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F51EEMNX8LW8 2022-06-24 6158 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, 2306, USA 6158 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, 2306, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-26
Entity Start Date 2008-06-13
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SEUNG KON LEE
Role PRESIDENT
Address 6158 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, 2306, USA
Government Business
Title PRIMARY POC
Name SEUNG KON LEE
Role PRESIDENT
Address 6158 SPRINGFIELD BLVD, OAKLAND GARDENS, NY, 11364, 2306, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
SEUNG KON LEE Chief Executive Officer 61-58 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-58 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140732 Alcohol sale 2023-05-10 2023-05-10 2025-05-31 61 58 SPRINGFIELD BLVD, BAYSIDE, New York, 11364 Restaurant

Filings

Filing Number Date Filed Type Effective Date
100709002461 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080613000318 2008-06-13 CERTIFICATE OF INCORPORATION 2008-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805558305 2021-01-31 0202 PPS 6158 Springfield Blvd, Oakland Gardens, NY, 11364-2306
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62839
Loan Approval Amount (current) 62839
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 Oakland Gardens, QUEENS, NY, 11364-2306
Project Congressional District NY-06
Number of Employees 8
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 63485.61
Forgiveness Paid Date 2022-02-16
9670617305 2020-05-02 0202 PPP 61-58 Springfield Blvd, OAKLAND GARDENS, NY, 11364
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44885
Loan Approval Amount (current) 44885
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 OAKLAND GARDENS, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 9
NAICS code 722511
Borrower Race Asian
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 Unanswered
Forgiveness Amount 45382.3
Forgiveness Paid Date 2021-06-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State