Search icon

LENMORE ASSOCIATES, INC.

Company Details

Name: LENMORE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1991 (34 years ago)
Entity Number: 1510713
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 449 S. OYSTER BAY RD., PLAINVIEW, NY, United States, 11803
Address: 449 S. OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 449 S. OYSTER BAY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOSEPH DEROSA Chief Executive Officer 449 SO. OYSTER BAY RD., PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113049599
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-23 2003-02-24 Address 449 S OYSTER RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2001-02-23 2003-02-24 Address 8 LENMORE DR, OLD BETHPAGE, NY, 11804, USA (Type of address: Chief Executive Officer)
1999-03-30 2003-02-24 Address 449 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1999-03-30 2001-02-23 Address 449 SOUTH OYSTER BAY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1997-03-13 1999-03-30 Address 8 LENMORE DRIVE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050316002783 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030224002761 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010223002392 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990330002186 1999-03-30 BIENNIAL STATEMENT 1999-02-01
970313002267 1997-03-13 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
42761.67
Total Face Value Of Loan:
42761.67

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42761.67
Current Approval Amount:
42761.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43069.83

Date of last update: 15 Mar 2025

Sources: New York Secretary of State