Search icon

LUTZ CONTRACTING, INC.

Company Details

Name: LUTZ CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2000 (25 years ago)
Entity Number: 2556531
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 371 WOODWARD HILL RD, RED HOOK, NY, United States, 12571
Address: 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORATTI PROFESSIONAL SERVICES DOS Process Agent 2 HEWLETT PLACE, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ROBERT LUTZ Chief Executive Officer 531 A CHARWILL DR, CLINTON CORNERS, NY, United States, 12514

Filings

Filing Number Date Filed Type Effective Date
041019002082 2004-10-19 BIENNIAL STATEMENT 2004-09-01
021105002454 2002-11-05 BIENNIAL STATEMENT 2002-09-01
000925000668 2000-09-25 CERTIFICATE OF INCORPORATION 2000-09-25

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
19415.00
Total Face Value Of Loan:
19415.00
Date:
2020-05-04
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19415
Current Approval Amount:
19415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19574.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State