Search icon

T.C. LASKY ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: T.C. LASKY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1984 (41 years ago)
Date of dissolution: 25 Mar 2024
Entity Number: 925214
ZIP code: 12037
County: New York
Place of Formation: New York
Principal Address: 3142 STATE RTE 66, CHATHAM, NY, United States, 12037
Address: 3142 STATEN RTE 66, CHATHAM, NY, United States, 12037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRY C LASKY Chief Executive Officer 3142 STATE RTE 66, CHATHAM, NY, United States, 12037

DOS Process Agent

Name Role Address
TERRY C LASKY DOS Process Agent 3142 STATEN RTE 66, CHATHAM, NY, United States, 12037

Links between entities

Type:
Headquarter of
Company Number:
F16000005110
State:
FLORIDA

History

Start date End date Type Value
2016-10-14 2024-04-10 Address 3142 STATE RTE 66, CHATHAM, NY, 12037, USA (Type of address: Chief Executive Officer)
2016-10-14 2024-04-10 Address 3142 STATEN RTE 66, CHATHAM, NY, 12037, USA (Type of address: Service of Process)
1992-12-30 2016-10-14 Address 2315 BROADWAY SUITE 304, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1992-12-30 2016-10-14 Address 2315 BROADWAY SUITE 304, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-12-30 2016-10-14 Address 2315 BROADWAY SUITE 304, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003352 2024-03-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-25
161014002031 2016-10-14 BIENNIAL STATEMENT 2016-06-01
000045001960 1993-09-02 BIENNIAL STATEMENT 1993-06-01
921230003043 1992-12-30 BIENNIAL STATEMENT 1992-06-01
B115543-4 1984-06-22 CERTIFICATE OF INCORPORATION 1984-06-22

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
8656.00
Total Face Value Of Loan:
8656.00
Date:
2020-04-13
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:
8656.00
Total Face Value Of Loan:
8656.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8656
Current Approval Amount:
8656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8712.68
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8656
Current Approval Amount:
8656
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8705.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State