Search icon

LASCON INC.

Company Details

Name: LASCON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782823
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 266 WHITE PLAINS ROAD, D1, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
RICHARD OREFICE Agent 185 SUMMERFIELD ST., SCARSDALE, NY, 10583

DOS Process Agent

Name Role Address
LASCON INC. DOS Process Agent 266 WHITE PLAINS ROAD, D1, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
RICHARD OREFICE Chief Executive Officer 266 WHITE PLAINS ROAD, D1, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2023-07-13 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-21 2023-07-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-10-28 2021-03-08 Address 266 WHITE PLAINS ROAD, D1, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2016-10-12 2020-10-28 Address 266 WHITE PLAINS ROAD, D1, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2014-07-23 2016-10-12 Address 185 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2014-07-23 2016-10-12 Address 185 SUMMERFIELD STREET, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2011-10-25 2016-10-12 Address 185 SUMMERFIELD ST., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2009-03-06 2011-10-25 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-03-06 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-03-06 2011-10-25 Address 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061175 2021-03-08 BIENNIAL STATEMENT 2021-03-01
201028060317 2020-10-28 BIENNIAL STATEMENT 2019-03-01
161012006201 2016-10-12 BIENNIAL STATEMENT 2015-03-01
140723006322 2014-07-23 BIENNIAL STATEMENT 2013-03-01
111025000671 2011-10-25 CERTIFICATE OF CHANGE 2011-10-25
090306000211 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9192028502 2021-03-12 0202 PPS 266 White Plains Rd Ste D-1, Eastchester, NY, 10709-4423
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189067
Loan Approval Amount (current) 189067
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 Eastchester, WESTCHESTER, NY, 10709-4423
Project Congressional District NY-16
Number of Employees 26
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190343.41
Forgiveness Paid Date 2021-11-22
2551747707 2020-05-01 0202 PPP 266 WHITE PLAINS RD STE D1, EASTCHESTER, NY, 10709
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) 203047
Loan Approval Amount (current) 203047
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 EASTCHESTER, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205346.39
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State