Search icon

LANZA CORP.

Headquarter

Company Details

Name: LANZA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1989 (36 years ago)
Entity Number: 1359056
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 404 WILLETT AVE., PORT CHESTER, NY, United States, 10573
Principal Address: 404 WILLETT AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LANZA CORP., CONNECTICUT 2336968 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SDJC 401(K) RETIREMENT PLAN 2014 133525268 2015-10-01 LANZA CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 238900
Sponsor’s telephone number 9149376360
Plan sponsor’s DBA name D/B/A SIGN DESIGN & J.C. AWNING
Plan sponsor’s address 404 WILLETT AVENUE, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing JOSEPH LANZA, TRUSTEE
Role Employer/plan sponsor
Date 2015-10-01
Name of individual signing JOSEPH LANZA, TRUSTEE

Chief Executive Officer

Name Role Address
JOSEPH LANZA Chief Executive Officer 404 WILLETT AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
LANZA CORP. DOS Process Agent 404 WILLETT AVE., PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2021-09-09 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-01 2021-06-02 Address 404 WILLETT AVE., PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2016-07-11 2017-06-01 Address 404 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2013-06-26 2016-07-11 Address NESCY & KEANE PLLC, 40 SAW MILL RIVER RD, #9, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2001-06-04 2013-06-26 Address 125 N. MAIN ST, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1997-06-11 2001-06-04 Address 3885 ETTMAN, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
1993-01-13 2016-07-11 Address 501 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1993-01-13 2016-07-11 Address 501 WILLETT AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1989-06-07 2021-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-07 1997-06-11 Address 475 SAW MILL RIVER ROAD, POB 624 MAIN STATION, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061281 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190607060510 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170601006353 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160711006230 2016-07-11 BIENNIAL STATEMENT 2015-06-01
130626002405 2013-06-26 BIENNIAL STATEMENT 2013-06-01
110719002332 2011-07-19 BIENNIAL STATEMENT 2011-06-01
070626002246 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050815002146 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030523002115 2003-05-23 BIENNIAL STATEMENT 2003-06-01
010604002525 2001-06-04 BIENNIAL STATEMENT 2001-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341556744 0216000 2016-05-17 404 WILLET AVE, PORT CHESTER, NY, 10573
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-05-17
Case Closed 2016-12-13

Related Activity

Type Complaint
Activity Nr 1091960
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C07
Issuance Date 2016-07-21
Abatement Due Date 2016-08-16
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.107(c)(7): Electric lamps outside of but within 20 feet of spraying area(s), and not separated therefrom by partition(s), were not protected from mechanical injury by suitable guards or by location. a) In spray area in the basement: Overhead lighting in the spray area where employees are required to spray flammable paints was not suitably guarded; on or about 06/08/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2016-07-21
Abatement Due Date 2016-08-05
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-08-16
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): a) In basement: The employer did not fit test employees who were required to wear a 3M half face respirators when spraying flammable Mathews Paint which contains Xylene and Toluene; on or about 06/08/16. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3831007707 2020-05-01 0202 PPP 404 WILLETT AVE, PORT CHESTER, NY, 10573
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132168
Loan Approval Amount (current) 132168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 11
NAICS code 314910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133630.9
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
813301 Intrastate Non-Hazmat 2024-01-15 6000 2023 3 3 Private(Property)
Legal Name LANZA CORP
DBA Name SIGN DESIGN & JC AWNING
Physical Address 404 WILLETT AVENUE, PORT CHESTER, NY, 10573, US
Mailing Address 404 WILLETT AVENUE, PORT CHESTER, NY, 10573, US
Phone (914) 937-6360
Fax (914) 937-0105
E-mail ACKIE@NYSIGNDESIGN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State