Search icon

PULLANO, MASTRELLA, AND LAMB, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PULLANO, MASTRELLA, AND LAMB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1998 (27 years ago)
Entity Number: 2287993
ZIP code: 14604
County: Suffolk
Place of Formation: New York
Address: 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, United States, 14604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRAIG LAMB DOS Process Agent 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
CRAIG LAMB Chief Executive Officer 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, United States, 14604

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CRAIG LAMB
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0781725
Trade Name:
PULLANO MASTRELLA & LAMB INC

Unique Entity ID

Unique Entity ID:
KTLYKN8LUXR9
CAGE Code:
4G2N0
UEI Expiration Date:
2026-06-20

Business Information

Doing Business As:
PULLANO MASTRELLA & LAMB INC
Activation Date:
2025-06-24
Initial Registration Date:
2022-03-16

Commercial and government entity program

CAGE number:
4G2N0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2030-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
CRAIG LAMB
Corporate URL:
www.envative.com

Form 5500 Series

Employer Identification Number (EIN):
113455196
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-05-28 Address 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2020-08-03 2024-05-28 Address 550 E MAIN STREET, SECOND FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2008-08-07 2020-08-03 Address 50 UNIVERSITY AVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2008-08-07 2020-08-03 Address 50 UNIVERSITY AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528003593 2024-05-28 BIENNIAL STATEMENT 2024-05-28
200803060431 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006035 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160801006435 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120813006104 2012-08-13 BIENNIAL STATEMENT 2012-08-01

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$279,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,863.65
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $279,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State