Search icon

LALAND BAPTISTE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LALAND BAPTISTE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701807
ZIP code: 11236
County: Kings
Place of Formation: New York
Activity Description: Laland Baptiste LLC is a construction management firm that provides services such as construction management, program management, project management, owner's representation, value engineering, constructability reviews, change management, disaster recovery management, pre-construction consulting, document control & staff augmentation to name a few.
Address: 8513 COVENTRY ROAD, BROOKLYN, NY, United States, 11236

Contact Details

Website http://www.lalandbaptiste.com

Phone +1 646-868-5321

Phone +1 718-629-2477

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8513 COVENTRY ROAD, BROOKLYN, NY, United States, 11236

Unique Entity ID

CAGE Code:
8G9K9
UEI Expiration Date:
2021-01-01

Business Information

Activation Date:
2020-01-09
Initial Registration Date:
2020-01-02

Commercial and government entity program

CAGE number:
8G9K9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-09-24
SAM Expiration:
2022-10-22

Contact Information

POC:
ROBERT BAPTISTE

Form 5500 Series

Employer Identification Number (EIN):
262933309
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2008-07-28 2023-12-12 Address 8513 COVENTRY ROAD, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212003155 2023-12-12 BIENNIAL STATEMENT 2022-07-01
200707061407 2020-07-07 BIENNIAL STATEMENT 2020-07-01
200113002027 2020-01-13 BIENNIAL STATEMENT 2018-07-01
120910006854 2012-09-10 BIENNIAL STATEMENT 2012-07-01
100720002417 2010-07-20 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
441112.00
Total Face Value Of Loan:
441112.00
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:
467602.50
Total Face Value Of Loan:
467602.50

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$441,112
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$444,378.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $441,112
Jobs Reported:
22
Initial Approval Amount:
$467,602.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,602.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$472,490.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $434,282.58
Utilities: $2,730.13
Rent: $14,656.04
Healthcare: $15933.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State