Search icon

L.A.R.E. PARTNERS NETWORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.A.R.E. PARTNERS NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507815
ZIP code: 12210
County: Monroe
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210
Principal Address: 1225 Jefferson Rd Suite 25a, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 10000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ISAIAH COLTON Chief Executive Officer 300 HYLAN DRIVE SUITE 6 BOX 276, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 300 HYLAN DRIVE SUITE 6 BOX 276, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-10-02 Name L.A.R.E PARTNERS, INC.
2024-08-20 2024-08-20 Address 300 HYLAN DRIVE SUITE 6 BOX 276, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 343 STATE ST, ROCHESTER, NY, 14650, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002003353 2024-10-01 CERTIFICATE OF AMENDMENT 2024-10-01
240820004124 2024-08-20 CERTIFICATE OF AMENDMENT 2024-08-20
220823001536 2022-08-22 CERTIFICATE OF AMENDMENT 2022-08-22
220126001606 2022-01-26 BIENNIAL STATEMENT 2022-01-26
190607000032 2019-06-07 CERTIFICATE OF CHANGE 2019-06-07

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
201262.00
Total Face Value Of Loan:
201262.00
Date:
2020-04-27
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:
503154.00
Total Face Value Of Loan:
503154.00

Paycheck Protection Program

Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201262
Current Approval Amount:
201262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203583.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State