Search icon

LASK CORP.

Company Details

Name: LASK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4720971
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 21-72 21ST STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-956-8449

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KYRQTJFBMCD6 2021-12-29 2172 21ST ST, ASTORIA, NY, 11105, 3636, USA 2172 21ST ST, ASTORIA, NY, 11105, 3636, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2020-12-30
Initial Registration Date 2020-12-29
Entity Start Date 2015-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAMI T SHERPA
Role PRESIDENT
Address 2172 21ST, ASTORIA, NY, 11105, USA
Government Business
Title PRIMARY POC
Name KAMI T SHERPA
Role PRESIDENT
Address 2172 21ST, ASTORIA, NY, 11105, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
KAMI T. SHERPA DOS Process Agent 21-72 21ST STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date Last renew date End date Address Description
717986 No data Retail grocery store No data No data No data 21-72 21ST ST, ASTORIA, NY, 11105 No data
0081-21-103917 No data Alcohol sale 2024-06-11 2024-06-11 2027-06-30 21-72 21ST ST, ASTORIA, New York, 11105 Grocery Store
2027363-2-DCA Active Business 2015-08-20 No data 2024-12-31 No data No data

Filings

Filing Number Date Filed Type Effective Date
150305000396 2015-03-05 CERTIFICATE OF INCORPORATION 2015-03-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-21 THE SHERPAR DELI AND GR 21-72 21ST ST, ASTORIA, Queens, NY, 11105 A Food Inspection Department of Agriculture and Markets No data
2023-05-02 THE SHERPAR DELI AND GR 21-72 21ST ST, ASTORIA, Queens, NY, 11105 C Food Inspection Department of Agriculture and Markets 10A - Exterior loading doors exhibit spaces greater than 1/4 inch at bottom.
2023-01-24 No data 2172 21ST ST, Queens, ASTORIA, NY, 11105 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-21 No data 2172 21ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-20 No data 2172 21ST ST, Queens, ASTORIA, NY, 11105 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-01 No data 2172 21ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-02 No data 2172 21ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-03 No data 2172 21ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-12 No data 2172 21ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-25 No data 2172 21ST ST, Queens, ASTORIA, NY, 11105 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572397 SS VIO INVOICED 2022-12-27 250 SS - State Surcharge (Tobacco)
3572396 TS VIO INVOICED 2022-12-27 1500 TS - State Fines (Tobacco)
3540976 SCALE-01 INVOICED 2022-10-24 20 SCALE TO 33 LBS
3540569 RENEWAL INVOICED 2022-10-21 200 Tobacco Retail Dealer Renewal Fee
3472099 TP VIO INVOICED 2022-08-11 1000 TP - Tobacco Fine Violation
3441076 SS VIO CREDITED 2022-04-25 250 SS - State Surcharge (Tobacco)
3441077 TS VIO CREDITED 2022-04-25 1125 TS - State Fines (Tobacco)
3441078 TP VIO CREDITED 2022-04-25 750 TP - Tobacco Fine Violation
3258871 RENEWAL INVOICED 2020-11-17 200 Tobacco Retail Dealer Renewal Fee
2913291 RENEWAL INVOICED 2018-10-22 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-20 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-04-20 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9990008305 2021-01-31 0202 PPS 2172 21st St, Astoria, NY, 11105-3636
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3636
Project Congressional District NY-14
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6546.36
Forgiveness Paid Date 2021-10-25
1723677702 2020-05-01 0202 PPP 2172 21ST ST, ASTORIA, NY, 11105
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6562.46
Forgiveness Paid Date 2021-04-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State