Search icon

LANPAR TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

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 4251 BURTON DRIVE, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 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 2024-08-26 Address 820 CHARCOT AVE, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
20532.00
Total Face Value Of Loan:
20532.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20532
Current Approval Amount:
20532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20724.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State