Search icon

LAZAR TRANSPORTATION LLC

Company Details

Name: LAZAR TRANSPORTATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Nov 2013 (11 years ago)
Date of dissolution: 26 Oct 2023
Entity Number: 4492129
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2400 EAST 3RD STREET, #528, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2400 EAST 3RD STREET, #528, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2013-11-25 2023-10-26 Address 2400 EAST 3RD STREET, #528, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026002573 2023-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-26
140402000205 2014-04-02 CERTIFICATE OF PUBLICATION 2014-04-02
131125010109 2013-11-25 ARTICLES OF ORGANIZATION 2013-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3115339006 2021-05-18 0202 PPS 2400 E 3rd St Apt 528, Brooklyn, NY, 11223-5300
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5300
Project Congressional District NY-08
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10028.89
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State