Search icon

LAMPE, CONWAY & CO., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LAMPE, CONWAY & CO., LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 1999 (26 years ago)
Entity Number: 2414333
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 680 5TH AVE, 12TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 680 5TH AVE, 12TH FL, NEW YORK, NY, United States, 10019

Central Index Key

CIK number:
0001299982
Phone:
2125818989

Latest Filings

Form type:
4
File number:
000-12114
Filing date:
2020-03-09
File:
Form type:
4
File number:
000-12114
Filing date:
2015-12-14
File:
Form type:
4
File number:
000-12114
Filing date:
2015-03-23
File:
Form type:
SC 13G/A
Filing date:
2015-02-13
File:
Form type:
4
File number:
000-12114
Filing date:
2014-01-31
File:

Legal Entity Identifier

LEI Number:
213800ODIKF8923XPL43

Registration Details:

Initial Registration Date:
2019-03-26
Next Renewal Date:
2025-03-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
134076061
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-31 2003-07-29 Address 730 FIFTH AVENUE, SUITE 2102, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806006423 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110818002819 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090813002368 2009-08-13 BIENNIAL STATEMENT 2009-08-01
070817002155 2007-08-17 BIENNIAL STATEMENT 2007-08-01
070307000578 2007-03-07 CERTIFICATE OF PUBLICATION 2007-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
65100.00
Total Face Value Of Loan:
65100.00
Date:
2020-05-03
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:
65100.00
Total Face Value Of Loan:
65100.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$65,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,025.87
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $65,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State