Search icon

LAURO GROUP, INC.

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
2023-08-25 2023-08-25 Address 1601 VETERANS HWY, SUITE 330, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2013-07-17 2023-08-25 Address 1601 VETERANS HWY, SUITE 330, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2013-07-17 2023-08-25 Address 1601 VETERANS HWY, SUITE 315, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2011-07-18 2013-07-17 Address 20 GILBERT AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2011-07-18 2013-07-17 Address 20 GILBERT AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2009-06-25 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-25 2013-07-17 Address 515 JOHNSON AVENUE, SUITE 202, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150603006753 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130717006509 2013-07-17 BIENNIAL STATEMENT 2013-06-01
110718002292 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090625000115 2009-06-25 CERTIFICATE OF INCORPORATION 2009-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1920258602 2021-03-13 0235 PPS 1601 Veterans Hwy Ste 315, Islandia, NY, 11749-1543
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) 83480
Loan Approval Amount (current) 83480
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 Islandia, SUFFOLK, NY, 11749-1543
Project Congressional District NY-02
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84041.31
Forgiveness Paid Date 2021-11-19
1115657703 2020-05-01 0235 PPP 1601 VETERANS HWY STE 315, ISLANDIA, NY, 11749
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83480
Loan Approval Amount (current) 83480
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 ISLANDIA, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 50
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84298.1
Forgiveness Paid Date 2021-04-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State