Search icon

LALL'S CORP.

Company Details

Name: LALL'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841537
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 105-18 95TH AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 347-801-3861

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAKESH LALL DOS Process Agent 105-18 95TH AVE, OZONE PARK, NY, United States, 11416

Chief Executive Officer

Name Role Address
RAKESH LALL Chief Executive Officer 105-18 95TH AVE, OZONE PARK, NY, United States, 11416

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
RAKESH LALL
User ID:
P3406138

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FVAPUAVKH8B8
CAGE Code:
12T24
UEI Expiration Date:
2026-05-26

Business Information

Activation Date:
2025-05-29
Initial Registration Date:
2025-05-26

Licenses

Number Status Type Date End date
2015870-DCA Active Business 2014-11-25 2025-02-28

History

Start date End date Type Value
2009-08-05 2011-09-01 Address 105-18 95TH AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110901003196 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090805000346 2009-08-05 CERTIFICATE OF INCORPORATION 2009-08-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583404 RENEWAL INVOICED 2023-01-18 100 Home Improvement Contractor License Renewal Fee
3583403 TRUSTFUNDHIC INVOICED 2023-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3347077 TRUSTFUNDHIC INVOICED 2021-07-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287563 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
2977934 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977935 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2585166 LICENSEDOC10 INVOICED 2017-04-04 10 License Document Replacement
2507381 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
2507380 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1827651 TRUSTFUNDHIC INVOICED 2014-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

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:
34210.00
Total Face Value Of Loan:
34210.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34210
Current Approval Amount:
34210
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34440.57

Date of last update: 27 Mar 2025

Sources: New York Secretary of State