Search icon

LARAMIE DAWSON CORP.

Headquarter

Company Details

Name: LARAMIE DAWSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1981 (44 years ago)
Entity Number: 688159
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 126 E. 56th Street, Floor 12L, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
LARAMIE DAWSON CORP. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID FEINBERG Chief Executive Officer 126 E. 56TH STREET, FLOOR 12L, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
F25000000289
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133071759
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 126 E. 56TH STREET, FLOOR 12L, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 126 E. 56TH STREET, FLOOR 10R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 126 E. 56TH STREET, FLOOR 10R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-03-12 Address 126 E. 56TH STREET, FLOOR 10R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250312000171 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230309000652 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210325060397 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190613060428 2019-06-13 BIENNIAL STATEMENT 2019-03-01
SR-10688 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
177617.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State