Search icon

LAUFSED LLC

Company Details

Name: LAUFSED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2011 (14 years ago)
Entity Number: 4119396
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 46-01 5TH STREET, FLOOR 2, LONG ISLAND CITY, NY, United States, 11101

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAUFSED LLC - 401(K) 2023 452826828 2024-11-13 LAUFSED LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2125293905
Plan sponsor’s address 174 WEST FOURTH STREET #341, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-11-13
Name of individual signing LISA SANDOVAL
Valid signature Filed with authorized/valid electronic signature
LAUFSED LLC - 401(K) 2023 452826828 2024-06-14 LAUFSED LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 8186186439
Plan sponsor’s address 174 WEST 4TH ST, # 341, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing LISA SANDOVAL
LAUFSED LLC - 401(K) 2022 452826828 2023-10-28 LAUFSED LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2125293905
Plan sponsor’s address 28-07 JACKSON AVE, 5TH FLOOR, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-10-28
Name of individual signing LISA SANDOVAL
LAUFSED LLC - 401(K) 2021 452826828 2022-07-22 LAUFSED LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2125293905
Plan sponsor’s address 46-01 5TH STREET FLOOR #2, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-07-22
Name of individual signing ROBERT ADAMSKI
LAUFSED LLC - 401(K) 2020 452826828 2021-12-08 LAUFSED LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2125293905
Plan sponsor’s address 4601 5TH STREET FLOOR #2, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-12-08
Name of individual signing ROBERT ADAMSKI
LAUFSED LLC - 401(K) 2020 452826828 2021-11-23 LAUFSED LLC 10
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541330
Sponsor’s telephone number 2125293905
Plan sponsor’s address 4601 5TH STREET FLOOR #2, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-11-23
Name of individual signing ROBERT ADAMSKI

Agent

Name Role Address
WILFRIED LAUFS Agent 1055 47TH AVE #5E, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
WILFRIED LAUFS DOS Process Agent 46-01 5TH STREET, FLOOR 2, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2020-05-01 2023-07-12 Address 46-01 5TH STREET, FLOOR 2, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-07-19 2023-07-12 Address 1055 47TH AVE #5E, LONG ISLAND CITY, NY, 11101, 5443, USA (Type of address: Registered Agent)
2013-07-19 2020-05-01 Address 1055 47TH AVE #5E, LONG ISLAND CITY, NY, 11101, 5443, USA (Type of address: Service of Process)
2011-07-18 2013-07-19 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712004065 2023-07-12 BIENNIAL STATEMENT 2023-07-01
211019002100 2021-10-19 BIENNIAL STATEMENT 2021-10-19
200501061104 2020-05-01 BIENNIAL STATEMENT 2019-07-01
130719000827 2013-07-19 CERTIFICATE OF CHANGE 2013-07-19
110718000502 2011-07-18 ARTICLES OF ORGANIZATION 2011-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1617138304 2021-01-19 0202 PPS 4601 5th St Ste 2, Long Island City, NY, 11101-6282
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217093.44
Loan Approval Amount (current) 217093.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 256648
Servicing Lender Name First Century Bank National Association
Servicing Lender Address 1731, N. Elm St., Commerce, GA, 30529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-6282
Project Congressional District NY-07
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 256648
Originating Lender Name First Century Bank National Association
Originating Lender Address Commerce, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219318.65
Forgiveness Paid Date 2022-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State