Search icon

LAPOLLA METRO INC.

Company Details

Name: LAPOLLA METRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2008 (16 years ago)
Entity Number: 3753011
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 350 WEST 56TH STREET, STE. 3D, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 631-207-5655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 WEST 56TH STREET, STE. 3D, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
1367306-DCA Inactive Business 2010-08-18 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
081215000489 2008-12-15 CERTIFICATE OF INCORPORATION 2008-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3290880 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3290879 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2980622 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2980621 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527591 TRUSTFUNDHIC INVOICED 2017-01-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2527592 RENEWAL INVOICED 2017-01-05 100 Home Improvement Contractor License Renewal Fee
2008744 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
2008743 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1021619 TRUSTFUNDHIC INVOICED 2013-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1021615 CNV_TFEE INVOICED 2013-06-17 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4676217105 2020-04-13 0235 PPP 2 Trade Zone Drive, RONKONKOMA, NY, 11779-9200
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-9200
Project Congressional District NY-02
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4556.5
Forgiveness Paid Date 2021-07-19
9549368307 2021-01-31 0235 PPS 2 Trade Zone Dr, Ronkonkoma, NY, 11779-9200
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-9200
Project Congressional District NY-02
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4527
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State