Search icon

BATTOGLIA LANZA ARCHITECTURAL GROUP P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BATTOGLIA LANZA ARCHITECTURAL GROUP P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Aug 1987 (38 years ago)
Entity Number: 1193392
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 209 OLD ROUTE 9, SUITE 5, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD J. LANZA Chief Executive Officer 209 OLD ROUTE 9, SUITE 5, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
BERNARD J. LANZA DOS Process Agent 209 OLD ROUTE 9, SUITE 5, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141697458
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-08-05 2025-08-05 Address 209 OLD ROUTE 9, SUITE 5, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2025-08-05 2025-08-05 Address 209 OLD ROUTE 9, SUITE 5, FISHKILL, NY, 12524, 2428, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 209 OLD ROUTE 9, SUITE 5, FISHKILL, NY, 12524, 2428, USA (Type of address: Chief Executive Officer)
2023-08-04 2025-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-08-04 Address 209 OLD ROUTE 9, SUITE 5, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250805004349 2025-08-05 BIENNIAL STATEMENT 2025-08-05
230804003153 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210913002553 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190805060863 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801007391 2017-08-01 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

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:
46497.00
Total Face Value Of Loan:
46497.50
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:
46497.00
Total Face Value Of Loan:
46497.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,497
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,497.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,868.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $42,021.5
Utilities: $1,250
Rent: $3,226

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State