Search icon

LANLARR INC.

Company Details

Name: LANLARR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2012 (13 years ago)
Entity Number: 4211407
ZIP code: 11415
County: Kings
Place of Formation: New York
Address: 12650 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415
Principal Address: 12650 METROPOLITAN, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 929-244-4824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANLARR INC. DOS Process Agent 12650 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
LANCE KLEIN Chief Executive Officer 12650 METROPOLITAN AVENUE, KEW GARDENS, NY, United States, 11415

Licenses

Number Status Type Date End date
2064600-DCA Active Business 2018-01-08 2023-10-31

History

Start date End date Type Value
2012-03-02 2014-03-12 Address 1468 EAST 70TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312006631 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120302001033 2012-03-02 CERTIFICATE OF INCORPORATION 2012-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-18 No data 12650 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-11 No data 12650 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-26 No data 12650 METROPOLITAN AVE, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3380197 RENEWAL INVOICED 2021-10-12 550 Car Wash Renewal
3084634 RENEWAL INVOICED 2019-09-13 550 Car Wash Renewal
2702180 LICENSE INVOICED 2017-11-29 550 Car Wash License Fee
206313 OL VIO INVOICED 2013-09-16 1000 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4366468601 2021-03-18 0202 PPS 12650 Metropolitan Ave, Kew Gardens, NY, 11415-2817
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) 210272
Loan Approval Amount (current) 210272
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 Kew Gardens, QUEENS, NY, 11415-2817
Project Congressional District NY-05
Number of Employees 28
NAICS code 811192
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 211577.09
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State