Search icon

MM. LAFLEUR INC.

Company Details

Name: MM. LAFLEUR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2016 (9 years ago)
Entity Number: 4982187
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 100 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MM. LAFLEUR INC. DOS Process Agent 100 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SARAH LAFLEUR Chief Executive Officer 100 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2016-07-25 2019-06-06 Address 611 BROADWAY, #401, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210712001799 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190606060305 2019-06-06 BIENNIAL STATEMENT 2018-07-01
160725000464 2016-07-25 APPLICATION OF AUTHORITY 2016-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-01 No data 182 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 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
3641527 OL VIO INVOICED 2023-05-03 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-01 Pleaded Business refuses to accept payment in cash from consumers. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6327147109 2020-04-14 0202 PPP 100 Broadway 3rd Floor, New York, NY, 10005
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3328592
Loan Approval Amount (current) 3328592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 150
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3367240.65
Forgiveness Paid Date 2021-06-15
5642288303 2021-01-25 0202 PPS 100 Broadway Fl 3, New York, NY, 10005-4517
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-4517
Project Congressional District NY-10
Number of Employees 70
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016277.78
Forgiveness Paid Date 2021-11-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State