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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900CZH4WQIC7MF587 819465 US-NY GENERAL ACTIVE No data

Addresses

Legal 31 Howard Street, Suite 5B, New York, US-NY, US, 10013
Headquarters 31 Howard Street, Suite 5B, New York, US-NY, US, 10013

Registration details

Registration Date 2020-11-06
Last Update 2022-03-14
Status LAPSED
Next Renewal 2021-11-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 819465

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

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)
1983-02-01 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130827002245 2013-08-27 BIENNIAL STATEMENT 2013-02-01
031119000350 2003-11-19 CERTIFICATE OF AMENDMENT 2003-11-19
A946430-4 1983-02-01 CERTIFICATE OF INCORPORATION 1983-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863417300 2020-05-03 0202 PPP 31 HOWARD ST. SUITE 5B, NEW YORK, NY, 10013
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20162.74
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State