Search icon

LAUREN SMITH, INC.

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: Chief Executive Officer)
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: Service of Process)
2000-05-01 2002-04-04 Address 203-D PRESIDENTIAL DR, GREENVILLE, DE, 19807, USA (Type of address: Principal Executive Office)
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: Service of Process)
1998-04-21 2000-05-01 Address PO BOX 714 A-41 OLD BEACH CIR., GRANTHAM, NH, 03753, 0714, USA (Type of address: Principal Executive Office)
1998-04-21 2000-05-01 Address PO BOX 714 A-41 OLD BEACH CIR., GRANTHAM, NH, 03753, 0714, USA (Type of address: Service of Process)
1998-04-21 2000-05-01 Address PO BOX 714 A-41 OLD BEACH CIR., GRANTHAM, NH, 03753, 0714, USA (Type of address: Chief Executive Officer)
1995-06-28 1998-04-21 Address 46B COLLINGWOOD LANE, PALM COAST, FL, 32137, USA (Type of address: Service of Process)

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
000501002193 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980421002300 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960425002407 1996-04-25 BIENNIAL STATEMENT 1996-04-01
950628002166 1995-06-28 BIENNIAL STATEMENT 1993-04-01
B091982-3 1984-04-18 CERTIFICATE OF INCORPORATION 1984-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751778910 2021-05-12 0202 PPP 13738 224th St, Laurelton, NY, 11413-2426
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Laurelton, QUEENS, NY, 11413-2426
Project Congressional District NY-05
Number of Employees 1
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20986.5
Forgiveness Paid Date 2022-02-14
6486499000 2021-05-22 0202 PPP 272 W 139th St Apt 2A, New York, NY, 10030-2165
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5398
Loan Approval Amount (current) 5398
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10030-2165
Project Congressional District NY-13
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5411.61
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State