Search icon

LAZ & LAZ, INC.

Company Details

Name: LAZ & LAZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2010 (15 years ago)
Entity Number: 3913196
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 160-40 WILLETS POINT BOULEVARD, WHITESTONE, NY, United States, 11357
Principal Address: 63-26 255TH STREET, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160-40 WILLETS POINT BOULEVARD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
ELAINA BOULIS Chief Executive Officer 63-26 255TH STREET, LITTLE NECK, NY, United States, 11362

Licenses

Number Type Date End date Address
21LA1390400 Appearance Enhancement Business License 2011-05-10 2025-05-10 160 40 WILLETS POINT BLVD, WHITESTONE, NY, 11357

Filings

Filing Number Date Filed Type Effective Date
140414002367 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120522003005 2012-05-22 BIENNIAL STATEMENT 2012-02-01
100217000003 2010-02-17 CERTIFICATE OF INCORPORATION 2010-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-31 No data 16040 WILLETS POINT BLVD, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-17 No data 16040 WILLETS POINT BLVD, Queens, WHITESTONE, NY, 11357 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208154 OL VIO INVOICED 2013-08-29 750 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6854718003 2020-06-30 0202 PPP 160-40 WILLETS POINT BLVD, WHITESTONE, NY, 11357-2929
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6112
Loan Approval Amount (current) 6112
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 WHITESTONE, QUEENS, NY, 11357-2929
Project Congressional District NY-03
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6159.59
Forgiveness Paid Date 2021-04-14
2605308707 2021-03-30 0202 PPS 16040 Willets Point Blvd, Whitestone, NY, 11357-3342
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5310
Loan Approval Amount (current) 5310
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 Whitestone, QUEENS, NY, 11357-3342
Project Congressional District NY-03
Number of Employees 2
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5339.2
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State