Search icon

LALECHET TOURS CORP

Company Details

Name: LALECHET TOURS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2016 (9 years ago)
Entity Number: 4952297
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1413 38ST street, BROOKLYN, NY, United States, 11218
Principal Address: 1413 38th street, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LALECHET TOURS DOS Process Agent 1413 38ST street, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
DAVID LANDAU Chief Executive Officer 1413 38TH STREET, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 1458 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 1452 50TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 1413 38TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 1458 48TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-08-26 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250320000095 2025-03-18 AMENDMENT TO BIENNIAL STATEMENT 2025-03-18
240826003228 2024-08-26 BIENNIAL STATEMENT 2024-08-26
220628000548 2022-06-28 BIENNIAL STATEMENT 2022-05-01
200501060486 2020-05-01 BIENNIAL STATEMENT 2020-05-01
160524010246 2016-05-24 CERTIFICATE OF INCORPORATION 2016-05-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
10500.00
Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
346300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10641.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7573.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State