Search icon

LAVANDA CONSULTING CORP.

Company Details

Name: LAVANDA CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019195
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 451 PACING WAY, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZELJKO IVANOV Chief Executive Officer 451 PACING WAY, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 PACING WAY, WESTBURY, NY, United States, 11590

Filings

Filing Number Date Filed Type Effective Date
150112006049 2015-01-12 BIENNIAL STATEMENT 2014-11-01
121130002076 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101115000280 2010-11-15 CERTIFICATE OF INCORPORATION 2010-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9341467100 2020-04-15 0235 PPP 451 PACING WAY, WESTBURY, NY, 11590
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) 137368.54
Loan Approval Amount (current) 137368.54
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 15
NAICS code 722511
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 138666.14
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State