Search icon

LAMPERT CAPITAL MARKETS, INC.

Headquarter

Company Details

Name: LAMPERT CAPITAL MARKETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1998 (27 years ago)
Entity Number: 2300096
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 888 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK DRIMER Chief Executive Officer 888 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 888 7TH AVE, 17TH FL, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
CORP_74781225
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001101189
Phone:
631-499-2006

Latest Filings

Form type:
FOCUSN
File number:
008-52234
Filing date:
2025-01-08
File:
Form type:
X-17A-5
File number:
008-52234
Filing date:
2025-01-08
File:
Form type:
FOCUSN
File number:
008-52234
Filing date:
2024-01-11
File:
Form type:
X-17A-5
File number:
008-52234
Filing date:
2024-01-11
File:
Form type:
X-17A-5
File number:
008-52234
Filing date:
2023-04-12
File:

History

Start date End date Type Value
2010-03-24 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.001
2008-11-28 2012-12-14 Name ICM CAPITAL MARKETS LTD.
2006-10-05 2010-10-01 Address 271 MADISON AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-10-11 2010-10-01 Address C/O ADELMAN KATZ & MAUD, 230 WEST 41ST ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-10-11 2010-10-01 Address 230 WEST 41ST ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121214000474 2012-12-14 CERTIFICATE OF AMENDMENT 2012-12-14
101001002180 2010-10-01 BIENNIAL STATEMENT 2010-09-01
100324000423 2010-03-24 CERTIFICATE OF AMENDMENT 2010-03-24
081128000029 2008-11-28 CERTIFICATE OF AMENDMENT 2008-11-28
061005002549 2006-10-05 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41744
Current Approval Amount:
41744
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42220.14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State