Search icon

LAURA SANTANA INC.

Company Details

Name: LAURA SANTANA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160622
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 636 MCLEAN AVEMUE, YONKERS, NY, United States, 10705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 MCLEAN AVEMUE, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2011-11-01 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-01 2023-01-19 Address 636 MCLEAN AVEMUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230119003768 2023-01-19 CERTIFICATE OF AMENDMENT 2023-01-19
111101000910 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9273298907 2021-05-12 0202 PPP 8 Stark Ct, New City, NY, 10956-1013
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9406.67
Loan Approval Amount (current) 9406.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-1013
Project Congressional District NY-17
Number of Employees 1
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9454.09
Forgiveness Paid Date 2021-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State