Search icon

RW LAFAYETTE INC

Company claim

Is this your business?

Get access!

Company Details

Name: RW LAFAYETTE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2018 (8 years ago)
Entity Number: 5288528
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 54 state street ste 804, ALBANY, NY, United States, 12207
Principal Address: 9 Dell Road, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 state street ste 804, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT WIZENBERG Chief Executive Officer 9 DELL ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-03-28 2024-03-28 Address 9 DELL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-02-01 2024-02-01 Address 9 DELL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-28 Address 9 DELL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-03-28 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000674 2024-03-19 CERTIFICATE OF CHANGE BY ENTITY 2024-03-19
240201037538 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208000593 2022-02-08 BIENNIAL STATEMENT 2022-02-08
180216010485 2018-02-16 CERTIFICATE OF INCORPORATION 2018-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-06-15
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
Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,983.73
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,032.27
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State