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

CAGE Code:
0C8R1
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-10-03
Initial Registration Date:
2003-07-03

Commercial and government entity program

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
Corporate URL:
http://www.lambdasquare.com

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

Jobs Reported:
2
Initial Approval Amount:
$10,937
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,065.25
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State