Search icon

LEHMANN-MAUPIN L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEHMANN-MAUPIN L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 1996 (29 years ago)
Entity Number: 2019045
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: PO Box 20496, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LEHMANN-MAUPIN L.L.C. DOS Process Agent PO Box 20496, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID:
ZQ85J3SLGWU6
CAGE Code:
4M8E8
UEI Expiration Date:
2026-03-06

Business Information

Division Name:
LEHMANN MAUPIN LLC
Activation Date:
2025-03-10
Initial Registration Date:
2006-12-18

Commercial and government entity program

CAGE number:
4M8E8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
ALLIE CARD
Corporate URL:
http://www.lehmannmaupin.com

Form 5500 Series

Employer Identification Number (EIN):
113199978
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2006-06-02 2018-03-28 Address 540 W 26TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-07-13 2006-06-02 Address ATTN SUSAN F KLEIN ESQ, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1996-04-11 2005-07-13 Address 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211028000991 2021-10-28 BIENNIAL STATEMENT 2021-10-28
180328006107 2018-03-28 BIENNIAL STATEMENT 2016-04-01
120521002611 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100428002230 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080331002427 2008-03-31 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA14M0036
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5000.00
Base And Exercised Options Value:
5000.00
Base And All Options Value:
5000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2013-11-06
Description:
ART- JAKARTA
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS' AND/OR HISTORICAL ITEMS
Procurement Instrument Identifier:
SAQMMA11M0426
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
36000.00
Base And Exercised Options Value:
36000.00
Base And All Options Value:
36000.00
Awarding Agency Name:
Department of State
Performance Start Date:
2011-02-04
Description:
ART- GUANGZHOU
Naics Code:
453920: ART DEALERS
Product Or Service Code:
9915: COLLECTORS AND/OR HISTORICAL ITEMS
Procurement Instrument Identifier:
GS11P11MMC0003
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
600000.00
Base And Exercised Options Value:
600000.00
Base And All Options Value:
600000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-10-21
Description:
ART-IN-ARCHITECTURE ARTIST TO ENHANCE THE U.S. COAST GUARD HEADQUARTERS LOCATED AT THE ST ELIZABETHS CAMPUS, SE, WASHINGTON, DC
Naics Code:
711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product Or Service Code:
T001: ARTS/GRAPHICS SERVICES

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$539,175.15
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$539,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$546,220.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $404,381
Mortgage Interest: $134,794

Court Cases

Court Case Summary

Filing Date:
2019-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HIMELDA MENDEZ
Party Role:
Plaintiff
Party Name:
LEHMANN-MAUPIN L.L.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-05-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LEHMANN-MAUPIN L.L.C.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State