Search icon

LAI'S MULTINATIONAL REALTY CORP.

Company Details

Name: LAI'S MULTINATIONAL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1983 (42 years ago)
Entity Number: 819465
ZIP code: 11364
County: New York
Place of Formation: New York
Address: 31 HOWARD STREET, SUITE 5B, NEW YORK, NY, United States, 10013
Address: 53-15 208th Street, SUITE 5B, Oakland Gardens, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESA LAI Chief Executive Officer 31 HOWARD STREET, SUITE 5B, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LAI'S MULTINATIONAL REALTY CORP. DOS Process Agent 53-15 208th Street, SUITE 5B, Oakland Gardens, NY, United States, 11364

Legal Entity Identifier

LEI Number:
254900CZH4WQIC7MF587

Registration Details:

Initial Registration Date:
2020-11-06
Next Renewal Date:
2021-11-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 31 HOWARD STREET, SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-04-10 2024-11-13 Address 31 HOWARD STREET, SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-08-27 2015-04-10 Address 31 HOWARD STREET SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-08-27 2024-11-13 Address 31 HOWARD STREET, SUITE 5B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1983-02-01 2013-08-27 Address %SAMUEL MOMROD LEWTON, 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113002117 2024-11-13 BIENNIAL STATEMENT 2024-11-13
220428002616 2022-04-28 BIENNIAL STATEMENT 2021-02-01
190417060411 2019-04-17 BIENNIAL STATEMENT 2019-02-01
170403006271 2017-04-03 BIENNIAL STATEMENT 2017-02-01
150410006129 2015-04-10 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20162.74

Date of last update: 17 Mar 2025

Sources: New York Secretary of State