Search icon

T. LAVROVA ACCOUNTING SERVICES INC.

Company Details

Name: T. LAVROVA ACCOUNTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2011 (14 years ago)
Entity Number: 4128235
ZIP code: 10463
County: Kings
Place of Formation: New York
Address: 2600 NETHERLAND AVE, APT 807, BRONX, NY, United States, 10463
Principal Address: 222 WEST 37TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TETYANA LAVROVA Chief Executive Officer 222 WEST 37TH STREET, 3RD FL, 3RD FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TETYANA LAVROVA DOS Process Agent 2600 NETHERLAND AVE, APT 807, BRONX, NY, United States, 10463

History

Start date End date Type Value
2023-09-27 2023-09-27 Address 222 WEST 37TH STREET, 3RD FL, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 1751 67TH ST, APT D15, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-08-19 2023-09-27 Address 1751 67TH ST, APT D15, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2013-08-19 2023-09-27 Address 1751 67TH ST, APT D15, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2011-08-09 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-09 2013-08-19 Address 1751 67TH STREET APT. D15, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927002529 2023-09-27 BIENNIAL STATEMENT 2023-08-01
230116000520 2023-01-16 BIENNIAL STATEMENT 2021-08-01
130819002115 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110809000263 2011-08-09 CERTIFICATE OF INCORPORATION 2011-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118768403 2021-02-03 0202 PPS 2600 Netherland Ave Apt 807, Bronx, NY, 10463-4827
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
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 Bronx, BRONX, NY, 10463-4827
Project Congressional District NY-13
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9462.18
Forgiveness Paid Date 2021-10-06
1835297700 2020-05-01 0202 PPP 222 West 37th Street 3rd Floor, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9035
Loan Approval Amount (current) 9035
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541211
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 9117.15
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State