Search icon

LASHINS DEVELOPMENT CORP.

Company Details

Name: LASHINS DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684562
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 80 Business Park Drive, SUITE 102, Armonk, NY, United States, 10504
Principal Address: 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, United States, 10504

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERIC M. LASHINS DOS Process Agent 80 Business Park Drive, SUITE 102, Armonk, NY, United States, 10504

Chief Executive Officer

Name Role Address
ERIC M. LASHINS Chief Executive Officer 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
262814713
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-05-09 Address 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-05-09 Address 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2010-06-16 2020-06-02 Address 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2010-06-16 2020-06-02 Address 80 BUSINESS PARK DRIVE, SUITE 102, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240509000666 2024-05-09 BIENNIAL STATEMENT 2024-05-09
200602060879 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180622002027 2018-06-22 BIENNIAL STATEMENT 2018-06-01
160615002005 2016-06-15 BIENNIAL STATEMENT 2016-06-01
120720002288 2012-07-20 BIENNIAL STATEMENT 2012-06-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77500
Current Approval Amount:
77500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78042.2

Date of last update: 28 Mar 2025

Sources: New York Secretary of State