Search icon

LANPAR TECHNOLOGIES, INC.

Company Details

Name: LANPAR TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 1995 (30 years ago)
Date of dissolution: 17 Dec 2024
Entity Number: 1955092
ZIP code: 14120
County: Erie
Place of Formation: Massachusetts
Address: 3784 COMMERCE CT, #100, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 3455 FOURTEENTH AVE, UNIT 2, MARKHAM, Canada

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MRS. MADELEINE LEE Chief Executive Officer 820 CHARCOT AVE, SAN JOSE, CA, United States, 95131

DOS Process Agent

Name Role Address
LANPAR TECHNOLOGIES, INC. DOS Process Agent 3784 COMMERCE CT, #100, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 3784 COMMERCE CT, #100, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2024-12-18 2024-12-18 Address 820 CHARCOT AVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 4251 BURTON DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-12-18 Address 820 CHARCOT AVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 4251 BURTON DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-08-26 Address 820 CHARCOT AVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-12-18 Address 4251 BURTON DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-08-26 2024-12-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-26 2024-12-18 Address 3784 COMMERCE CT, #100, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2019-01-28 2024-08-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241218002422 2024-12-17 CERTIFICATE OF TERMINATION 2024-12-17
240826002970 2024-08-26 BIENNIAL STATEMENT 2024-08-26
SR-23183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991228002233 1999-12-28 BIENNIAL STATEMENT 1999-09-01
991103002503 1999-11-03 BIENNIAL STATEMENT 1999-09-01
971021002607 1997-10-21 BIENNIAL STATEMENT 1997-09-01
950911000310 1995-09-11 APPLICATION OF AUTHORITY 1995-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3252177402 2020-05-07 0296 PPP 3784 COMMERCE COURT SUITE 100, WHEATFIELD, NY, 14120
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20532
Loan Approval Amount (current) 20532
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 WHEATFIELD, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 334417
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20724.94
Forgiveness Paid Date 2021-04-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State