Search icon

LASONET INC

Company Details

Name: LASONET INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2018 (7 years ago)
Entity Number: 5265820
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8814 RIDGE BLVD FL 2, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8814 RIDGE BLVD FL 2, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2018-01-12 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-12 2022-04-01 Address 469 78TH STREET APT 2A, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401001834 2021-09-30 CERTIFICATE OF CHANGE BY ENTITY 2021-09-30
180112010037 2018-01-12 CERTIFICATE OF INCORPORATION 2018-01-12

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
2083.00
Total Face Value Of Loan:
2083.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2083
Current Approval Amount:
2083
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2094.23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State