Search icon

LAZAM PROPERTIES LTD.

Company Details

Name: LAZAM PROPERTIES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1979 (46 years ago)
Entity Number: 549652
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O LOUIS PERLMAN, 18 E 50TH ST / 10TH FL, NEW YORK, NY, United States, 10022
Principal Address: 18 E 50TH ST / 10TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS PERLMAN Chief Executive Officer 18 E 50TH ST / 10TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LOUIS PERLMAN, 18 E 50TH ST / 10TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2001-07-31 2001-08-02 Address 18 EAST 50TH STREET, 10TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1979-04-06 2001-07-31 Address 33 W. 54TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171102160 2017-11-02 ASSUMED NAME CORP INITIAL FILING 2017-11-02
030509002804 2003-05-09 BIENNIAL STATEMENT 2003-04-01
010802002006 2001-08-02 BIENNIAL STATEMENT 2001-04-01
010731000324 2001-07-31 CERTIFICATE OF CHANGE 2001-07-31
A565872-4 1979-04-06 CERTIFICATE OF INCORPORATION 1979-04-06

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
34125.00
Total Face Value Of Loan:
34125.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34125
Current Approval Amount:
34125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
34421.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State