Search icon

LAYTAG CORPORATION

Company Details

Name: LAYTAG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2015 (10 years ago)
Entity Number: 4688139
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 108 WALLABOUT STREET #4A, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM LOWY Chief Executive Officer 108 WALLABOUT STREET #4A, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
LAYTAG CORPORATION DOS Process Agent 108 WALLABOUT STREET #4A, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2015-01-05 2018-05-18 Address 132 WALLABOUT ST 7A, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180518006071 2018-05-18 BIENNIAL STATEMENT 2017-01-01
150105010184 2015-01-05 CERTIFICATE OF INCORPORATION 2015-01-05

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2017-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
85000.00
Date:
2017-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State