Search icon

LAURO GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAURO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2009 (16 years ago)
Entity Number: 3826435
ZIP code: 11749
County: Suffolk
Place of Formation: New York
Address: 1601 VETERANS HWY, SUITE 315, ISLANDIA, NY, United States, 11749
Principal Address: 1601 VETERANS HWY, SUITE 330, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O G.S. GARRITANO & ASSOCIATES, CPAS, LLC DOS Process Agent 1601 VETERANS HWY, SUITE 315, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
ROBERT LAURO Chief Executive Officer 1601 VETERANS HWY, SUITE 330, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2025-06-23 2025-06-23 Address 1601 VETERANS HWY, SUITE 330, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-06-23 Address 1601 VETERANS HWY, SUITE 330, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 1601 VETERANS HWY, SUITE 330, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2025-06-23 Address 1601 VETERANS HWY, SUITE 315, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250623004761 2025-06-23 BIENNIAL STATEMENT 2025-06-23
230825002660 2023-08-25 BIENNIAL STATEMENT 2023-06-01
210813000725 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190604061586 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170614006059 2017-06-14 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
83480.00
Total Face Value Of Loan:
83480.00
Date:
2020-05-02
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:
83480.00
Total Face Value Of Loan:
83480.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$83,480
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,041.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $83,478
Utilities: $1
Jobs Reported:
50
Initial Approval Amount:
$83,480
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,298.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,313
Utilities: $2,975
Rent: $17,192

Court Cases

Court Case Summary

Filing Date:
2021-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
LAURO GROUP, INC.
Party Role:
Plaintiff
Party Name:
DSP ENGINEERING, P.L.L.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State