Search icon

LAUREN SMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAUREN SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1984 (41 years ago)
Date of dissolution: 06 Mar 2009
Entity Number: 910133
ZIP code: 32164
County: New York
Place of Formation: New York
Address: 43 LAFAYETTE LANE, PALM COAST, FL, United States, 32164

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREN SMITH DOS Process Agent 43 LAFAYETTE LANE, PALM COAST, FL, United States, 32164

Chief Executive Officer

Name Role Address
LAUREN SMITH Chief Executive Officer 43 LAFAYETTE LANE, PALM COAST, FL, United States, 32164

History

Start date End date Type Value
2002-04-04 2004-05-17 Address 123-B CONGRESSIONAL DR, GREENVILLE, DE, 19807, 2772, USA (Type of address: Service of Process)
2002-04-04 2004-05-17 Address 123-B CONGRESIONAL DR, GREENVILLE, DE, 19807, 2772, USA (Type of address: Principal Executive Office)
2002-04-04 2004-05-17 Address 123-B CONGRESSIONAL DR, GREENVILLE, DE, 19807, 2772, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-04-04 Address 203-D PRSIDENTIAL DR, GREENVILLE, DE, 19807, USA (Type of address: Chief Executive Officer)
2000-05-01 2002-04-04 Address 203-D PRESIDENTIAL DR, GREENVILLE, DE, 19807, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090306000882 2009-03-06 CERTIFICATE OF DISSOLUTION 2009-03-06
080404002923 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060417002731 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040517002209 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020404002337 2002-04-04 BIENNIAL STATEMENT 2002-04-01

USAspending Awards / Financial Assistance

Date:
2021-05-22
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:
5398.00
Total Face Value Of Loan:
5398.00
Date:
2021-05-12
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:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,986.5
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,398
Date Approved:
2021-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,398
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,411.61
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,398

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State