Search icon

LAMINATED CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMINATED CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1986 (39 years ago)
Entity Number: 1070691
ZIP code: 14902
County: Chemung
Place of Formation: New York
Address: 371 W 4TH ST, ELMIRA, NY, United States, 14902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 371 W 4TH ST, ELMIRA, NY, United States, 14902

Chief Executive Officer

Name Role Address
FRANCIS G. TREMBLAY, PRESIDENT Chief Executive Officer 371 W. 4TH STREET, ELMIRA, NY, United States, 14902

Unique Entity ID

CAGE Code:
606Q6
UEI Expiration Date:
2021-02-11

Business Information

Activation Date:
2020-02-12
Initial Registration Date:
2010-05-18

Commercial and government entity program

CAGE number:
606Q6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-12-06
SAM Expiration:
2023-11-16

Contact Information

POC:
MATTHEW SMITH

Form 5500 Series

Employer Identification Number (EIN):
161278889
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-10 1996-04-22 Address 371 W. 4TH STREET, ELMIRA, NY, 14902, USA (Type of address: Principal Executive Office)
1992-11-10 1996-04-22 Address 371 WEST 4TH STREET, ELMIRA, NY, 14902, USA (Type of address: Service of Process)
1986-04-02 1992-11-10 Address 243 LAKE ST., ELMIRA, NY, 14902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960422002606 1996-04-22 BIENNIAL STATEMENT 1996-04-01
000044007827 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921110002477 1992-11-10 BIENNIAL STATEMENT 1992-04-01
B341629-2 1986-04-02 CERTIFICATE OF INCORPORATION 1986-04-02

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-19
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2019-07-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DEVELOPMENT OF STANDARD PLAN FOR REPLACEMENT HISTORIC WOOD BRIDGES
Obligated Amount:
25140.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,035.89
Servicing Lender:
Corning FCU
Use of Proceeds:
Payroll: $10,000
Jobs Reported:
1
Initial Approval Amount:
$7,500
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,541.51
Servicing Lender:
Corning FCU
Use of Proceeds:
Payroll: $7,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State