Search icon

LAMINATE MEDICAL TECHNOLOGIES INC

Company Details

Name: LAMINATE MEDICAL TECHNOLOGIES INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2018 (7 years ago)
Entity Number: 5265209
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 101 Avenue of the Americas, FL 9, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LAMINATE MEDICAL TECHNOLOGIES, INC DOS Process Agent 101 Avenue of the Americas, FL 9, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TAMAR GILON Chief Executive Officer 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 411 LAFAYETTE STREET, SUITE 62, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-04-02 Address 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-01-09 2025-04-02 Address 101 Avenue of the Americas, FL 9, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2024-01-09 2024-01-09 Address 411 LAFAYETTE STREET, SUITE 62, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-02-22 2024-01-09 Address 411 LAFAYETTE STREET, SUITE 62, SUITE 204, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2021-02-22 2024-01-09 Address 411 LAFAYETTE STREET, SUITE 62, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-01-11 2021-02-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004667 2025-03-26 SURRENDER OF AUTHORITY 2025-03-26
240109000021 2024-01-09 BIENNIAL STATEMENT 2024-01-09
230116000026 2023-01-16 BIENNIAL STATEMENT 2022-01-01
210222060008 2021-02-22 BIENNIAL STATEMENT 2020-01-01
180111000367 2018-01-11 APPLICATION OF AUTHORITY 2018-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6242167203 2020-04-27 0202 PPP 411 Lafayette Street, Suite 628, New York, NY, 10003
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69000
Loan Approval Amount (current) 69000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69642.08
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State