Name: | LAUGHPASS 236 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Sep 2018 (7 years ago) |
Entity Number: | 5417222 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRG6KJHANLX5 | 2023-04-20 | 236 W 78TH ST, NEW YORK, NY, 10024, 6638, USA | 236 W 78TH ST, NEW YORK, NY, 10024, 6638, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | getlaughpass.com |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-03-23 |
Initial Registration Date | 2021-04-01 |
Entity Start Date | 2018-09-27 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANI ZOLDAN |
Role | OWNER |
Address | 236 WEST 78TH STREET, NEW YORK, NY, 10024, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DANI ZOLDAN |
Role | OWNER |
Address | 236 WEST 78TH STREET, NEW YORK, NY, 10024, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 418 broadway ste r, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-27 | 2023-02-16 | Address | 236 W 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Registered Agent) |
2018-09-27 | 2023-02-16 | Address | 236 W 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230216001525 | 2023-02-16 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-16 |
221221001951 | 2022-12-21 | BIENNIAL STATEMENT | 2022-09-01 |
180927010495 | 2018-09-27 | ARTICLES OF ORGANIZATION | 2018-09-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4987207208 | 2020-04-27 | 0202 | PPP | 236 West 78th Street, NEW YORK, NY, 10024-6638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State