Search icon

LANTZ/WEAVER CONSULTING, INC.

Company Details

Name: LANTZ/WEAVER CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543567
ZIP code: 10024
County: New York
Place of Formation: Delaware
Address: 247 W 87TH ST, 24G, NEW YORK, NY, United States, 10024
Principal Address: 247 W. 87TH ST, 24G, NEW YORK, NY, United States, 10024

Agent

Name Role Address
ANTHONY R. LANTZ Agent 247 WEST 87TH STREET - 24G, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
LANTZ/WEAVER CONSULTING, INC. DOS Process Agent 247 W 87TH ST, 24G, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ANTHONY R. LANTZ Chief Executive Officer 247 W. 87TH ST., 24G, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2023-04-19 2023-04-19 Address 247 W. 87TH ST., 24G, NEW YORK, NY, 10024, 2850, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address 247 W. 87TH ST., 24G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2001-04-12 2023-04-19 Address 247 W. 87TH ST., 24G, NEW YORK, NY, 10024, 2850, USA (Type of address: Service of Process)
2001-04-12 2023-04-19 Address 247 W. 87TH ST., 24G, NEW YORK, NY, 10024, 2850, USA (Type of address: Chief Executive Officer)
1997-04-28 2001-04-12 Address 247 WEST 87TH STREET, 24G, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1992-11-05 2001-04-12 Address 247 WEST 87TH STREET - 24G, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-04-28 Address 247 WEST 87TH STREET - 24G, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1991-04-26 2023-04-19 Address 247 WEST 87TH STREET - 24G, NEW YORK, NY, 10024, USA (Type of address: Registered Agent)
1991-04-26 2001-04-12 Address 247 WEST 87TH STREET - 24G, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230419003849 2023-04-19 BIENNIAL STATEMENT 2023-04-01
210412060366 2021-04-12 BIENNIAL STATEMENT 2021-04-01
190411060931 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170407006691 2017-04-07 BIENNIAL STATEMENT 2017-04-01
150416006151 2015-04-16 BIENNIAL STATEMENT 2015-04-01
130422006243 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110429002313 2011-04-29 BIENNIAL STATEMENT 2011-04-01
090413002017 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070418002617 2007-04-18 BIENNIAL STATEMENT 2007-04-01
050526002161 2005-05-26 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2086767303 2020-04-29 0202 PPP 247 West 87th Street - 24G, New York, NY, 10024
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25833
Loan Approval Amount (current) 25833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26097.7
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State