Search icon

LAN-CO COMPANIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAN-CO COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2000 (25 years ago)
Entity Number: 2462823
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Principal Address: 7330 EASTMAN RD, NORTH SYRACUSE, NY, United States, 13212
Address: 7330 EASTMAN RD., N. SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7330 EASTMAN RD., N. SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
LORI JOYNT Chief Executive Officer 7330 EASTMAN RD, NORTH SYRACUSE, NY, United States, 13212

Form 5500 Series

Employer Identification Number (EIN):
161580369
Plan Year:
2023
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-03 2020-01-08 Address 7330 ESTMAN RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
2002-01-02 2006-02-03 Address 7330 EASTMAN RD, NROTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2002-01-02 2006-02-03 Address 7330 EASTMAN RD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200108060082 2020-01-08 BIENNIAL STATEMENT 2020-01-01
190207060301 2019-02-07 BIENNIAL STATEMENT 2018-01-01
140220002417 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120208002512 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100318002411 2010-03-18 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
757160.00
Total Face Value Of Loan:
757160.00
Date:
2020-04-13
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:
809700.00
Total Face Value Of Loan:
809700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-15
Type:
Prog Other
Address:
1822 48 BUCKLEY ROAD, SYRACUSE, NY, 13212
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-15
Type:
Prog Other
Address:
7851 US-11, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-10-19
Type:
Prog Related
Address:
506 WEST ONONDAGA STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
757160
Current Approval Amount:
757160
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
763953.41
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
809700
Current Approval Amount:
809700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
817617.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 452-1033
Add Date:
2005-05-25
Operation Classification:
Private(Property)
power Units:
25
Drivers:
16
Inspections:
14
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State