Search icon

LAUGHING BUDDHA COMEDY, INC.

Company Details

Name: LAUGHING BUDDHA COMEDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2009 (16 years ago)
Entity Number: 3841698
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 131 JERICHO TPKE., JERICHO, NY, United States, 11753
Principal Address: 131 JERICHO TPKE, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X9N5VAL31B73 2024-09-13 294 BROOME ST, APT 6A, NEW YORK, NY, 10002, 3786, USA 294 BROOME ST, APT 6A, NEW YORK, NY, 10002, 3786, USA

Business Information

URL www.laughingbuddhacomedy.com
Division Name LAUGHING BUDDHA COMEDY INC.
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-09-18
Initial Registration Date 2021-08-23
Entity Start Date 2009-08-05
Fiscal Year End Close Date Dec 22

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY LAWRENCE
Role MR
Address 294 BROOME ST, APT 6A, NEW YORK, NY, 10002, 3786, USA
Government Business
Title PRIMARY POC
Name JEFFREY LAWRENCE
Role MR.
Address 294 BROOME ST, APT 6A, NEW YORK, NY, 10002, 3786, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAUGHING BUDDHA COMEDY 401(K) PLAN 2023 270710785 2024-05-08 LAUGHING BUDDHA COMEDY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 9176865333
Plan sponsor’s address 294 BROOME STREET, 6A, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing QIAN LIU
LAUGHING BUDDHA COMEDY 401(K) PLAN 2022 270710785 2023-07-26 LAUGHING BUDDHA COMEDY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 9176865333
Plan sponsor’s address 294 BROOME STREET, 6A, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
LAUGHING BUDDHA COMEDY 401(K) PLAN 2021 270710785 2022-05-19 LAUGHING BUDDHA COMEDY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 9176865333
Plan sponsor’s address 294 BROOME STREET, 6A, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
LAUGHING BUDDHA COMEDY 401(K) PLAN 2020 270710785 2021-06-02 LAUGHING BUDDHA COMEDY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 2129826363
Plan sponsor’s address 294 BROOME STREET, 6A, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing CAROL HO
LAUGHING BUDDHA COMEDY 401(K) PLAN 2019 270710785 2020-05-08 LAUGHING BUDDHA COMEDY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722410
Sponsor’s telephone number 2129826363
Plan sponsor’s address 294 BROOME STREET, 6A, NEW YORK, NY, 10002

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
JEFFREY LAWRENCE Chief Executive Officer 131 JERICHO TPKE, #302, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
HARVEY ALTMAN & CO. DOS Process Agent 131 JERICHO TPKE., JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
110817002765 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090805000575 2009-08-05 CERTIFICATE OF INCORPORATION 2009-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1725038502 2021-02-19 0202 PPS 294 Broome St # 56A, New York, NY, 10002-3784
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9590
Loan Approval Amount (current) 9591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3784
Project Congressional District NY-10
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9666.13
Forgiveness Paid Date 2021-12-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State