Search icon

LAURUS CORP

Company Details

Name: LAURUS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2009 (16 years ago)
Entity Number: 3759342
ZIP code: 10468
County: Nassau
Place of Formation: New York
Address: 2395 GRAND CONCOURSE, BRONX, NY, United States, 10468

Contact Details

Phone +1 347-590-2863

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIANG ZHENG Chief Executive Officer 2395 GRAND CONCOURSE, BRONX, NY, United States, 10468

DOS Process Agent

Name Role Address
LAURUS CORP DOS Process Agent 2395 GRAND CONCOURSE, BRONX, NY, United States, 10468

National Provider Identifier

NPI Number:
1386960680

Authorized Person:

Name:
LIANG ZHENG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3475902864

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 2395 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2013-01-22 2025-01-18 Address 2395 GRAND CONCOURSE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer)
2013-01-22 2025-01-18 Address 192 BEDFORD AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2009-01-06 2013-01-22 Address 192 BEDFORD AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2009-01-06 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250118000254 2025-01-18 BIENNIAL STATEMENT 2025-01-18
230107000841 2023-01-07 BIENNIAL STATEMENT 2023-01-01
210202061740 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190108060966 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170103007179 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1029651 CNV_TFEE INVOICED 2010-12-01 1.700000047683716 WT and WH - Transaction Fee
1029652 LICENSE INVOICED 2010-12-01 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-12 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
58317.00
Total Face Value Of Loan:
58317.00
Date:
2020-05-28
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:
77928.00
Total Face Value Of Loan:
77928.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77928
Current Approval Amount:
77928
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79080.91
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58317
Current Approval Amount:
58317
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58568.09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State