Search icon

188 LAFAYETTE, LLC

Company Details

Name: 188 LAFAYETTE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2012 (12 years ago)
Entity Number: 4300542
ZIP code: 07020
County: New York
Place of Formation: New York
Address: 23 Shore Road, Edgewater, NJ, United States, 07020

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
188 LAFAYETTE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 461102188 2022-07-25 188 LAFAYETTE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 453990
Sponsor’s telephone number 2017221201
Plan sponsor’s address 226 PROSPECT PARK W, BROOKLYN, NY, 112155802

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing GREGORIO URRA
188 LAFAYETTE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 461102188 2021-07-07 188 LAFAYETTE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 453990
Sponsor’s telephone number 2017221201
Plan sponsor’s address 226 PROSPECT PARK W, BROOKLYN, NY, 112155802

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing GREGORIO URRA
188 LAFAYETTE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 461102188 2020-07-01 188 LAFAYETTE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 453990
Sponsor’s telephone number 2017221201
Plan sponsor’s address 226 PROSPECT PARK W, BROOKLYN, NY, 112155802

Signature of

Role Plan administrator
Date 2020-07-01
Name of individual signing GREGORIO URRA
188 LAFAYETTE LLC 401 K PROFIT SHARING PLAN TRUST 2018 461102188 2019-06-13 188 LAFAYETTE LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 453990
Sponsor’s telephone number 2017221201
Plan sponsor’s address 188 LAFAYETTE ST FRNT A, NEW YORK, NY, 100133200

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing GREGORIO URRA
188 LAFAYETTE LLC 401 K PROFIT SHARING PLAN TRUST 2017 461102188 2018-06-15 188 LAFAYETTE LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 453990
Sponsor’s telephone number 9177221201
Plan sponsor’s address 188 LAFAYETTE ST FRNT A, NEW YORK, NY, 100133200

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing GREGORIO URRA
188 LAFAYETTE LLC 401 K PROFIT SHARING PLAN TRUST 2016 461102188 2017-05-19 188 LAFAYETTE LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 453990
Sponsor’s telephone number 9177221201
Plan sponsor’s address 188 LAFAYETTE ST FRNT A, NEW YORK, NY, 100133200

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing GREGORIO URRA
188 LAFAYETTE LLC 401 K PROFIT SHARING PLAN TRUST 2015 461102188 2016-07-21 188 LAFAYETTE LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 453990
Sponsor’s telephone number 2017221201
Plan sponsor’s address 188 LAFAYETTE ST FRNT A, NEW YORK, NY, 100133200

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing GREGORIO URRA
188 LAFAYETTE LLC 401 K PROFIT SHARING PLAN TRUST 2014 461102188 2015-07-29 188 LAFAYETTE LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 453990
Sponsor’s telephone number 9177221201
Plan sponsor’s address 188 LAFAYETTE ST FRNT A, NEW YORK, NY, 100133200

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing GREGORIO URRA

DOS Process Agent

Name Role Address
SHARON REDFERN, 188 LAFAYETTE, LLC DOS Process Agent 23 Shore Road, Edgewater, NJ, United States, 07020

History

Start date End date Type Value
2020-09-08 2024-09-10 Address 226 PROSPECT PARK WEST #289, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2016-10-25 2020-09-08 Address 188 LAFAYETTE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-11-24 2016-10-25 Address 23 SHORE ROAD, EDGEWATER, NJ, 07020, USA (Type of address: Service of Process)
2013-08-22 2014-11-24 Address 510 PRISCILLA LANE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2012-09-26 2013-08-22 Address 90 BROAD ST, SUITE 2202, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910000151 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220929000803 2022-09-29 BIENNIAL STATEMENT 2022-09-01
200908060523 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180904008966 2018-09-04 BIENNIAL STATEMENT 2018-09-01
161025006074 2016-10-25 BIENNIAL STATEMENT 2016-09-01
141124006275 2014-11-24 BIENNIAL STATEMENT 2014-09-01
130822001052 2013-08-22 CERTIFICATE OF CHANGE 2013-08-22
121221001215 2012-12-21 CERTIFICATE OF PUBLICATION 2012-12-21
120926000128 2012-09-26 ARTICLES OF ORGANIZATION 2012-09-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-06 No data 188 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-21 No data 188 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-10 No data 188 LAFAYETTE ST, Manhattan, NEW YORK, NY, 10013 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
3006763 PL VIO INVOICED 2019-03-22 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-21 Pleaded DEALER ENGAGE IN UNLICENSED SECOND-HAND DEALER ACTIVITY indicated by Sign(s) posted and/or statements by an employee 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4918959002 2021-05-21 0202 PPS 188 Lafayette St, New York, NY, 10013-3200
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22837
Loan Approval Amount (current) 22837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10013-3200
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22935.96
Forgiveness Paid Date 2021-10-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State