Search icon

LAV TRANSPORTATION INC

Company Details

Name: LAV TRANSPORTATION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4856751
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 5115 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAV TRANSPORTATION INC DOS Process Agent 5115 FARRAGUT RD, BROOKLYN, NY, United States, 11203

Agent

Name Role Address
manashir ruvinov Agent 2676 west 3rd street unit 2h, BROOKLYN, NY, 11223

Chief Executive Officer

Name Role Address
ARTHUR VARDANIAN Chief Executive Officer 5115 FARRAGUT RD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2024-09-23 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2023-12-18 Address 5115 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-18 Address 5115 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 5115 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-18 Address 5115 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2023-10-19 2023-12-01 Address 5115 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 5115 FARRAGUT RD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231218003177 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
231201040260 2023-12-01 BIENNIAL STATEMENT 2023-12-01
231019002439 2023-10-19 BIENNIAL STATEMENT 2021-12-01
191203060889 2019-12-03 BIENNIAL STATEMENT 2019-12-01
181016006350 2018-10-16 BIENNIAL STATEMENT 2017-12-01
151201010124 2015-12-01 CERTIFICATE OF INCORPORATION 2015-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3205338210 2020-08-04 0202 PPP 5115 Farragut Road, BROOKLYN, NY, 11203-6714
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11203-6714
Project Congressional District NY-09
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3283.03
Forgiveness Paid Date 2021-08-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State