Search icon

LAILA GOHAR, INC.

Company Details

Name: LAILA GOHAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5073746
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 Park Ave South, Fl 8, NEW YORK, NY, United States, 10003
Principal Address: 200 PARK AVE S FLOOR 8, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAILA GOHAR, INC. DOS Process Agent 200 Park Ave South, Fl 8, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
LAILA GOHAR Chief Executive Officer 200 PARK AVE SOUTH FL 8, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 200 PARK AVE SOUTH FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-01-25 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-25 2025-02-03 Address 18 SPRING STREET, STE 3R, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203000813 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230103002992 2023-01-03 BIENNIAL STATEMENT 2023-01-01
210824000448 2021-08-24 BIENNIAL STATEMENT 2021-08-24
170125010051 2017-01-25 CERTIFICATE OF INCORPORATION 2017-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6213158404 2021-02-10 0202 PPS 200 Park Ave S Fl 8, New York, NY, 10003-1526
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) 32507
Loan Approval Amount (current) 32507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1526
Project Congressional District NY-12
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32761.71
Forgiveness Paid Date 2021-12-01
4324458110 2020-07-16 0202 PPP 2483 Coney Island Ave, Brooklyn, NY, 11223-5021
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12361
Loan Approval Amount (current) 12361
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 Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11223-5021
Project Congressional District NY-08
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12479.87
Forgiveness Paid Date 2021-07-06

Date of last update: 07 Mar 2025

Sources: New York Secretary of State