Name: | LAZAR'S CHOCOLATE OF MANHASSET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1979 (46 years ago) |
Entity Number: | 558130 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 72 MIDDLENECK ROAD, GREAT NECK, NY, United States, 11021 |
Address: | 6 GREENACRE COURT, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD LAZAR | DOS Process Agent | 6 GREENACRE COURT, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
RICHARD LAZAR | Chief Executive Officer | 6 GREENACRE COURT, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1979-05-21 | 1995-06-08 | Address | 1 SINGLEY CT, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190207092 | 2019-02-07 | ASSUMED NAME LLC INITIAL FILING | 2019-02-07 |
970512002663 | 1997-05-12 | BIENNIAL STATEMENT | 1997-05-01 |
950608002049 | 1995-06-08 | BIENNIAL STATEMENT | 1993-05-01 |
A576721-5 | 1979-05-21 | CERTIFICATE OF INCORPORATION | 1979-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1296378402 | 2021-02-01 | 0235 | PPS | 350 Wheatley Plz, Greenvale, NY, 11548-1325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8513497210 | 2020-04-28 | 0235 | PPP | 350 WHEATLEY PLZ, GREENVALE, NY, 11548-1325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State