Search icon

LATATE, INC.

Company Details

Name: LATATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265069
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 150 TYRONE DRIVE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLA TATE DOS Process Agent 150 TYRONE DRIVE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
CARLA TATE Chief Executive Officer 150 TYRONE DRIVE, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 150 TYRONE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 150 TYRONE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-02-01 Address 150 TYRONE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-02-01 Address 150 TYRONE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2020-02-06 2023-06-15 Address 150 TYRONE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2018-01-11 2023-06-15 Address 150 TYRONE DRIVE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2018-01-11 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201039688 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230615004139 2023-06-15 BIENNIAL STATEMENT 2022-01-01
200206060379 2020-02-06 BIENNIAL STATEMENT 2020-01-01
180111010133 2018-01-11 CERTIFICATE OF INCORPORATION 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7230798404 2021-02-11 0235 PPS 150 Tyrone Dr, East Hampton, NY, 11937-3032
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18812
Loan Approval Amount (current) 18812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-3032
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18965.59
Forgiveness Paid Date 2021-12-08
5636927400 2020-05-12 0235 PPP 150 Tyrone Drive, East Hampton, NY, 11937
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20562
Loan Approval Amount (current) 20562
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Hampton, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18944.97
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State