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

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

Links between entities

Type:
Headquarter of
Company Number:
2336968
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133525268
Plan Year:
2014
Number Of Participants:
5
Sponsors DBA Name:
D/B/A SIGN DESIGN & J.C. AWNING
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
132168.00
Total Face Value Of Loan:
132168.00
Date:
2013-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1018500.00
Total Face Value Of Loan:
1018500.00
Date:
2013-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
471000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-05-17
Type:
Complaint
Address:
404 WILLET AVE, PORT CHESTER, NY, 10573
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132168
Current Approval Amount:
132168
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
133630.9

Motor Carrier Census

DBA Name:
SIGN DESIGN & JC AWNING
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 937-0105
Add Date:
1999-06-02
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WHITCOMBE
Party Role:
Plaintiff
Party Name:
LANZA CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State