Search icon

LAHAR PASAD INC.

Company Details

Name: LAHAR PASAD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5335679
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 300 ALBANY STREET, UNIT 3J, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAHAR PASAD INC DOS Process Agent 300 ALBANY STREET, UNIT 3J, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
LAHAR PASAD Chief Executive Officer 300 ALBANY STREET, UNIT 3J, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 300 ALBANY STREET, UNIT 3J, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-11-10 2023-11-10 Address 300 ALBANY STREET, UNIT 3J, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2025-02-28 Address 300 ALBANY STREET, UNIT 3J, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-02-28 Address 300 ALBANY STREET, UNIT 3J, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2018-05-04 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-04 2023-11-10 Address 300 ALBANY STREET, UNIT 3J, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228001400 2025-02-28 BIENNIAL STATEMENT 2025-02-28
231110002497 2023-11-10 BIENNIAL STATEMENT 2022-05-01
211102001441 2021-11-02 BIENNIAL STATEMENT 2021-11-02
180504010245 2018-05-04 CERTIFICATE OF INCORPORATION 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019809104 2021-06-15 0202 PPS 300 Albany St Apt 3J, New York, NY, 10280-1405
Loan Status Date 2021-06-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26102
Loan Approval Amount (current) 26102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10280-1405
Project Congressional District NY-10
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26328.67
Forgiveness Paid Date 2022-05-03
2882087704 2020-05-01 0202 PPP 300 ALBANY ST APT 3J, NEW YORK, NY, 10280
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22730
Loan Approval Amount (current) 22730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10280-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22980.6
Forgiveness Paid Date 2021-06-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State