Search icon

LAMANTIA GALLERY, LTD.

Company Details

Name: LAMANTIA GALLERY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Entity Number: 1478083
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 127 MAIN STREET, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 MAIN STREET, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
JAMES LAMANTIA Chief Executive Officer 127 MAIN STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
1996-09-18 2010-09-09 Address 127 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1996-09-18 2010-09-09 Address 127 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1996-09-18 2010-09-09 Address 127 MAIN ST, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-10-18 1996-09-18 Address 155 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office)
1993-10-18 1996-09-18 Address 29 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-07-06 1993-10-18 Address 155 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1993-07-06 1996-09-18 Address 155 MAIN STREET, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1993-07-06 1993-10-18 Address 29 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1990-09-28 1993-07-06 Address 202 C FIRST STREET, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120926002144 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100909002024 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080912002586 2008-09-12 BIENNIAL STATEMENT 2008-09-01
060824002610 2006-08-24 BIENNIAL STATEMENT 2006-09-01
041228002502 2004-12-28 BIENNIAL STATEMENT 2004-09-01
020830002042 2002-08-30 BIENNIAL STATEMENT 2002-09-01
001024002392 2000-10-24 BIENNIAL STATEMENT 2000-09-01
981029002469 1998-10-29 BIENNIAL STATEMENT 1998-09-01
960918002402 1996-09-18 BIENNIAL STATEMENT 1996-09-01
931018002578 1993-10-18 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7555448500 2021-03-06 0235 PPS 127 Main St, Northport, NY, 11768-1769
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19417
Loan Approval Amount (current) 19417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-1769
Project Congressional District NY-01
Number of Employees 4
NAICS code 333318
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19610.11
Forgiveness Paid Date 2022-03-08
4298387210 2020-04-27 0235 PPP 127 Main St, Northport, NY, 11768
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19200
Loan Approval Amount (current) 19200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Northport, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 333318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19454.07
Forgiveness Paid Date 2021-09-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909019 Americans with Disabilities Act - Other 2019-09-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-27
Termination Date 2020-03-24
Section 1331
Status Terminated

Parties

Name HIMELDA MENDEZ
Role Plaintiff
Name LAMANTIA GALLERY, LTD.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State