Search icon

LAHER ASSOCIATES, INC.

Company Details

Name: LAHER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1983 (42 years ago)
Entity Number: 846046
ZIP code: 11747
County: Queens
Place of Formation: New York
Address: 136 Altessa Blvd., Melville, NY, United States, 11747
Principal Address: 136 ALTESSA BOULEVARD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDGAR HERNANDEZ Chief Executive Officer 136 ALTESSA BLVD., MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136 Altessa Blvd., Melville, NY, United States, 11747

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 136 ALTESSA BLVD., MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 94-19 JAMAICA AVE, 2ND FL, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2013-06-27 2025-01-13 Address 94-19 JAMAICA AVE, 2ND FL, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2007-07-13 2025-01-13 Address 94-19 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2007-07-13 2013-06-27 Address WEICHERT REALTORS BONUS R.E., 94-19 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250113001054 2025-01-13 BIENNIAL STATEMENT 2025-01-13
130627002402 2013-06-27 BIENNIAL STATEMENT 2013-06-01
090624002236 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070713002037 2007-07-13 BIENNIAL STATEMENT 2007-06-01
050831002064 2005-08-31 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-08-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
61200.00
Total Face Value Of Loan:
61200.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State