Search icon

LASTRES CAPITAL GROUP LLC

Company Details

Name: LASTRES CAPITAL GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2014 (11 years ago)
Entity Number: 4657064
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 43-12 204TH ST., BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43-12 204TH ST., BAYSIDE, NY, United States, 11361

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-10-27 2015-01-13 Address 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2014-10-27 2015-01-13 Address C/O USA CORPORATE SERVICES INC, 54 STATE STREET, SUITE 103, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150420000883 2015-04-20 CERTIFICATE OF PUBLICATION 2015-04-20
150113000758 2015-01-13 CERTIFICATE OF CHANGE 2015-01-13
141027010359 2014-10-27 ARTICLES OF ORGANIZATION 2014-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167397004 2020-04-08 0202 PPP 4312 204TH ST, BAYSIDE, NY, 11361-2629
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4450
Loan Approval Amount (current) 4450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-2629
Project Congressional District NY-06
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4512.79
Forgiveness Paid Date 2021-09-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2103481 Insurance 2021-06-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 200000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-21
Termination Date 2022-03-09
Date Issue Joined 2021-08-05
Section 0635
Status Terminated

Parties

Name LASTRES CAPITAL GROUP LLC
Role Plaintiff
Name UNION MUTUAL FIRE INSURANCE CO
Role Defendant
2103141 Insurance 2021-06-02 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 350000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-06-02
Termination Date 2021-06-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name LASTRES CAPITAL GROUP LLC
Role Plaintiff
Name UNION MUTUAL FIRE INSURANCE CO
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State