Search icon

THE LAPHAM GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAPHAM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841517
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 80 PARK AVENUE, #3K, NEW YORK, NY, United States, 10016
Principal Address: 80 PARK AVE, #3K, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAPHAM GROUP, INC. DOS Process Agent 80 PARK AVENUE, #3K, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CATHERINE A. DUNNING Chief Executive Officer 125 EAST 84TH STREET, #7B, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
270919251
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-14 2025-03-14 Address 125 EAST 84TH STREET, #7B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-08-08 2025-03-14 Address 80 PARK AVENUE, #3K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-08-08 2025-03-14 Address 80 PARK AVE, #3K, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2011-09-08 2019-08-08 Address 80 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-09-08 2019-08-08 Address 80 PARK AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250314003768 2025-03-14 BIENNIAL STATEMENT 2025-03-14
190808060468 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170803006873 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150811006166 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130809006259 2013-08-09 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
65600.00
Total Face Value Of Loan:
65600.00
Date:
2020-04-28
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:
85300.00
Total Face Value Of Loan:
85300.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65600
Current Approval Amount:
65600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66035.51
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85300
Current Approval Amount:
85300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
86352.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State