Search icon

238 LAFAYETTE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 238 LAFAYETTE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1984 (41 years ago)
Entity Number: 909527
ZIP code: 10276
County: New York
Place of Formation: New York
Address: POB 432, COOPER STATION, NEW YORK, NY, United States, 10276
Principal Address: 213-37 39 AVE. STE. 165, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB 432, COOPER STATION, NEW YORK, NY, United States, 10276

Chief Executive Officer

Name Role Address
MR. GEORGE YEE Chief Executive Officer 213-37 39 AVE. STE.165, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2024-04-11 Address 213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 213-37 39 AVE. STE.165, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-04-11 Address POB 432, COOPER STATION, NEW YORK, NY, 10276, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411001422 2024-04-11 BIENNIAL STATEMENT 2024-04-11
230501003347 2023-05-01 BIENNIAL STATEMENT 2022-04-01
200626060333 2020-06-26 BIENNIAL STATEMENT 2020-04-01
160401006782 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140826006175 2014-08-26 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-13
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21010.23
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20967.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State