Search icon

L & T FINEST STONE INC

Company Details

Name: L & T FINEST STONE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2011 (14 years ago)
Entity Number: 4144298
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5726 1ST AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 5726 1ST AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY LAM Chief Executive Officer 5726 1ST AVE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5726 1ST AVENUE, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
170714006158 2017-07-14 BIENNIAL STATEMENT 2015-09-01
131115002311 2013-11-15 BIENNIAL STATEMENT 2013-09-01
110921000274 2011-09-21 CERTIFICATE OF INCORPORATION 2011-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246278307 2021-01-30 0202 PPS 5726 1st Ave, Brooklyn, NY, 11220-2502
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) 13250
Loan Approval Amount (current) 13250
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 Brooklyn, KINGS, NY, 11220-2502
Project Congressional District NY-10
Number of Employees 4
NAICS code 238340
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 13338.37
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State