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 (13 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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
461102188
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22837.00
Total Face Value Of Loan:
22837.00

Paycheck Protection Program

Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22837
Current Approval Amount:
22837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22935.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State