Search icon

K&K LACEA-LAYCO CORP

Company Details

Name: K&K LACEA-LAYCO CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2017 (8 years ago)
Entity Number: 5153201
ZIP code: 10986
County: Bronx
Place of Formation: New York
Address: 17 KATAVOLOS DRIVE, TOMKINS COVE, NY, United States, 10986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMILY LACEA LAYCO DOS Process Agent 17 KATAVOLOS DRIVE, TOMKINS COVE, NY, United States, 10986

Agent

Name Role Address
EMILY LACEA LAYCO Agent 3112 MILES AVE, BRONX, NY, 10465

History

Start date End date Type Value
2017-06-13 2019-11-06 Address 3112 MILES AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106000766 2019-11-06 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-06
170613010068 2017-06-13 CERTIFICATE OF INCORPORATION 2017-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3286447409 2020-05-07 0202 PPP 17 Katavolos Drive, Tomkins Cove, NY, 10986
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tomkins Cove, ROCKLAND, NY, 10986-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21177.32
Forgiveness Paid Date 2022-01-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State