Search icon

DES LAURIERS, INC.

Company Details

Name: DES LAURIERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2018 (7 years ago)
Entity Number: 5407282
ZIP code: 08820
County: New York
Place of Formation: New York
Address: 45 OVERLOOK TERRACE #4H, NEW YORK, NY, United States, 10033
Address: 1163 Inman Ave #203, Edison, NJ, United States, 08820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALYSHA DESLORIEUX Chief Executive Officer 45 OVERLOOK TERRACE #4H, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
C/O ALYSHA DESLORIEUX DOS Process Agent 1163 Inman Ave #203, Edison, NJ, United States, 08820

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 45 OVERLOOK TERRACE #4H, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-09-04 Address 45 OVERLOOK TERRACE #4H, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-09-04 Address 45 OVERLOOK TERRACE #4H, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2018-09-10 2020-09-23 Address 614 W 152ND STREET, APT. 68, NEW YORK, NY, 10031, USA (Type of address: Service of Process)
2018-09-10 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904001676 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220913003022 2022-09-13 BIENNIAL STATEMENT 2022-09-01
200923060420 2020-09-23 BIENNIAL STATEMENT 2020-09-01
180910001062 2018-09-10 CERTIFICATE OF INCORPORATION 2018-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6001588402 2021-02-09 0202 PPS 45 Overlook Ter Apt 4H, New York, NY, 10033-2208
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23437
Loan Approval Amount (current) 23437
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, 10033-2208
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23627.76
Forgiveness Paid Date 2021-12-07
3166277706 2020-05-01 0202 PPP 45 OVERLOOK TER APT 4H, NEW YORK, NY, 10033
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23437
Loan Approval Amount (current) 23437
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, 10033-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 23645.63
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State