Search icon

LAMONT ENGINEERS, P.C.

Company Details

Name: LAMONT ENGINEERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 1988 (37 years ago)
Entity Number: 1224424
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 548 MAIN ST, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 MAIN ST, COBLESKILL, NY, United States, 12043

Chief Executive Officer

Name Role Address
FRANCOIS VEDIER Chief Executive Officer 548 MAIN ST, COBLESKILL, NY, United States, 12043

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:
RFLEMMTLLDU1
UEI Expiration Date:
2024-09-28

Business Information

Activation Date:
2023-10-02
Initial Registration Date:
2021-10-20

History

Start date End date Type Value
2006-02-01 2020-01-08 Address 548 MAIN ST, COBLESKILL, NY, 12043, 0610, USA (Type of address: Chief Executive Officer)
2000-02-04 2006-02-01 Address 1 MAIN STREET, COBLESKILL, NY, 12043, 0610, USA (Type of address: Chief Executive Officer)
1998-01-09 2000-02-04 Address 1 MAIN ST, COBLESKILL, NY, 12043, 0610, USA (Type of address: Chief Executive Officer)
1997-09-17 2004-07-02 Name LAMONT, VAN DE VALK, BUCKMAN & WHITBECK, P.C.
1996-02-21 1998-01-09 Address ONE MAIN STREET, COBLESKILL, NY, 12043, 0610, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200108060744 2020-01-08 BIENNIAL STATEMENT 2020-01-01
140221002048 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120209002264 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100112002004 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080128003228 2008-01-28 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
361612.00
Total Face Value Of Loan:
361612.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
361612
Current Approval Amount:
361612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364623.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State