Search icon

LAUB INTERNATIONAL, INC.

Company Details

Name: LAUB INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1978 (46 years ago)
Entity Number: 525474
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1051 CLINTON STREET, BUFFALO, NY, United States, 14206
Principal Address: 1051 CLINTON ST, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUB INTERNATIONAL, INC. DOS Process Agent 1051 CLINTON STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
JAMES DUSEL Chief Executive Officer 1051 CLINTON ST, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
161117490
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-06 2022-10-06 Address 1051 CLINTON ST, BUFFALO, NY, 14206, 2823, USA (Type of address: Chief Executive Officer)
2022-10-06 2022-10-06 Address 1051 CLINTON ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2018-12-06 2022-10-06 Address 1051 CLINTON STREET, 1051 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2015-06-22 2018-12-06 Address ATTENTION: PRESIDENT, 1051 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2015-06-22 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221006001974 2022-09-26 RESTATED CERTIFICATE 2022-09-26
220919001626 2022-09-19 BIENNIAL STATEMENT 2020-12-01
190812000495 2019-08-12 CERTIFICATE OF AMENDMENT 2019-08-12
181206006073 2018-12-06 BIENNIAL STATEMENT 2018-12-01
20171221005 2017-12-21 ASSUMED NAME CORP INITIAL FILING 2017-12-21

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
214207.00
Total Face Value Of Loan:
214207.00
Date:
2020-04-15
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:
214207.00
Total Face Value Of Loan:
214207.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-01
Type:
Prog Other
Address:
1051 CLINTON STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-31
Type:
Referral
Address:
1051 CLINTON STREET, BUFFALO, NY, 14206
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-05-23
Type:
Complaint
Address:
1051 CLINTON STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-05-01
Type:
Prog Other
Address:
1051 CLINTON ST, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-06-11
Type:
Planned
Address:
1051 CLINTON STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214207
Current Approval Amount:
214207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215468.77
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214207
Current Approval Amount:
214207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215809.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State