Search icon

LASCON INC.

Company claim

Is this your business?

Get access!

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)

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

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$189,067
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$190,343.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $189,063
Jobs Reported:
20
Initial Approval Amount:
$203,047
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$205,346.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $152,285
Utilities: $29,680
Rent: $16,000
Healthcare: $5082

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-08-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State