Search icon

LAX INC.

Company Details

Name: LAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1983 (42 years ago)
Date of dissolution: 03 May 2024
Entity Number: 836625
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 153 WOODBURY ROAD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL EBERENZ Chief Executive Officer 153 WOODBURY RD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
LAX INC. DOS Process Agent 153 WOODBURY ROAD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 153 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2024-05-14 Address 153 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2023-10-12 2023-10-12 Address 153 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-05-14 Address 153 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2021-04-01 2023-10-12 Address 153 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2003-03-28 2023-10-12 Address 153 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-05-27 2003-03-28 Address 153 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-05-27 2021-04-01 Address 153 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1983-04-21 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514002790 2024-05-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-03
231012002976 2023-10-12 BIENNIAL STATEMENT 2023-04-01
210401061630 2021-04-01 BIENNIAL STATEMENT 2021-04-01
130422006480 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110428002069 2011-04-28 BIENNIAL STATEMENT 2011-04-01
070412002857 2007-04-12 BIENNIAL STATEMENT 2007-04-01
030328002594 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010912002133 2001-09-12 BIENNIAL STATEMENT 2001-04-01
990614002330 1999-06-14 BIENNIAL STATEMENT 1999-04-01
970626002382 1997-06-26 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6745617209 2020-04-28 0235 PPP 153 Woodbury rd., Woodbury, NY, 11803
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65375.76
Forgiveness Paid Date 2021-05-13
5426828403 2021-02-08 0235 PPS 153 Woodbury Rd, Woodbury, NY, 11797-1408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91539
Loan Approval Amount (current) 91539
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1408
Project Congressional District NY-03
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92029.75
Forgiveness Paid Date 2021-08-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State