Search icon

LAOMA SPICY ELMHURST, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098598506 2021-02-18 0202 PPS 3915 Main St, Flushing, NY, 11354-5415
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10860
Loan Approval Amount (current) 10860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5415
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10932.43
Forgiveness Paid Date 2021-10-25
5489437405 2020-05-12 0202 PPP 41-28 MAIN ST UNIT 15, flushing, NY, 11355
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 12
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7787
Loan Approval Amount (current) 7787
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 flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State