Search icon

LACEN 4, INC.

Company Details

Name: LACEN 4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2014 (10 years ago)
Entity Number: 4676462
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 530 BLOOMING GROVE TURNPIKE, P.O. BOX 4323, NEW WINDSOR, NY, United States, 12553
Principal Address: 33 BARR LANE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAY LACEN Chief Executive Officer 33 BARR LANE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
LACEN 4, INC. DOS Process Agent 530 BLOOMING GROVE TURNPIKE, P.O. BOX 4323, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2014-12-08 2021-04-29 Address 33 BARR LANE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429060009 2021-04-29 BIENNIAL STATEMENT 2020-12-01
141208000128 2014-12-08 CERTIFICATE OF INCORPORATION 2014-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8890387109 2020-04-15 0202 PPP 93 Maple Avenue, NEW CITY, NY, 10956
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3556.19
Forgiveness Paid Date 2022-01-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State