Search icon

LAMBDA SQUARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMBDA SQUARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1986 (39 years ago)
Entity Number: 1127613
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 71 DEER PARK AVE., BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LAING Chief Executive Officer 71 DEER PARK AVE., BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 DEER PARK AVE., BABYLON, NY, United States, 11702

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CG6JM8KBJAS5
CAGE Code:
0C8R1
UEI Expiration Date:
2024-08-17

Business Information

Doing Business As:
LAMBDA SQUARE INC
Activation Date:
2023-08-22
Initial Registration Date:
2003-07-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0C8R1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-08-17
CAGE Expiration:
2028-08-22
SAM Expiration:
2024-08-17

Contact Information

POC:
ROB LANG
Phone:
+1 631-587-1000
Fax:
+1 631-587-1011

Form 5500 Series

Employer Identification Number (EIN):
112867962
Plan Year:
2019
Number Of Participants:
1
Sponsors DBA Name:
LAMBDA SQUARE INC
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Plan Year:
2017
Number Of Participants:
1
Plan Year:
2016
Number Of Participants:
1
Plan Year:
2015
Number Of Participants:
1

History

Start date End date Type Value
1995-07-03 2000-12-15 Address 265 OAK NECK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1995-07-03 2000-12-15 Address 265 OAK NECK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1995-07-03 2000-12-15 Address 265 OAK NECK LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1986-11-18 1995-07-03 Address 516 PINEAIRE DR., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050103002331 2005-01-03 BIENNIAL STATEMENT 2004-11-01
021031002720 2002-10-31 BIENNIAL STATEMENT 2002-11-01
001215002009 2000-12-15 BIENNIAL STATEMENT 2000-11-01
990119002162 1999-01-19 BIENNIAL STATEMENT 1998-11-01
950703002055 1995-07-03 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
10937.00
Total Face Value Of Loan:
10937.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10937
Current Approval Amount:
10937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11065.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State