Search icon

LAOMA SPICY ELMHURST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAOMA SPICY ELMHURST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2017 (8 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 5188169
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-28 MAIN ST UNIT 15, FLUSHING, NY, United States, 11355
Principal Address: 16016 45TH AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM DUIGNAN Chief Executive Officer 16016 45TH AVE, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-28 MAIN ST UNIT 15, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2020-10-13 2023-08-24 Address 16016 45TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-08-17 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-17 2023-08-24 Address 41-28 MAIN ST UNIT 15, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000092 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
201013060948 2020-10-13 BIENNIAL STATEMENT 2019-08-01
170817010172 2017-08-17 CERTIFICATE OF INCORPORATION 2017-08-17

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
10860.00
Total Face Value Of Loan:
10860.00
Date:
2020-05-12
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:
7787.00
Total Face Value Of Loan:
7787.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10860
Current Approval Amount:
10860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10932.43
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7787
Current Approval Amount:
7787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State