Search icon

LANKEY & LIMEY LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LANKEY & LIMEY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2614056
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 85 SAINT JAMES TERRACE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LANKEY & LIMEY LTD. DOS Process Agent 85 SAINT JAMES TERRACE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
DOMINIC HOUSIAUX Chief Executive Officer 85 SAINT JAMES TERRACE, YONKERS, NY, United States, 10704

Unique Entity ID

CAGE Code:
7GB51
UEI Expiration Date:
2020-10-10

Business Information

Activation Date:
2019-10-11
Initial Registration Date:
2015-09-17

Commercial and government entity program

CAGE number:
7GB51
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-10-11
SAM Expiration:
2022-11-07

Contact Information

POC:
ELISA R.. KUHAR
Corporate URL:
www.lankeyandlimey.com

Form 5500 Series

Employer Identification Number (EIN):
134164908
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 85 SAINT JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-12 Address 85 SAINT JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2023-03-01 Address 85 SAINT JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-12 Address 85 SAINT JAMES TERRACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312004740 2025-03-12 BIENNIAL STATEMENT 2025-03-12
230301001811 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220224001240 2022-02-24 BIENNIAL STATEMENT 2022-02-24
190326060378 2019-03-26 BIENNIAL STATEMENT 2019-03-01
170324006152 2017-03-24 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SAQMMA15C0267
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
312713.19
Base And Exercised Options Value:
312713.19
Base And All Options Value:
312713.19
Awarding Agency Name:
Department of State
Performance Start Date:
2015-09-27
Description:
POTUS SUMMITS AT UNGA 2015 IGF::0T::IGF
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
SAQMMA15C0235
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
312713.19
Base And Exercised Options Value:
312713.19
Base And All Options Value:
312713.19
Awarding Agency Name:
Department of State
Performance Start Date:
2015-09-17
Description:
POTUS SUMMITS AT UNGA IGF::OT::IGF
Naics Code:
561920: CONVENTION AND TRADE SHOW ORGANIZERS
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
99200.00
Total Face Value Of Loan:
99200.00
Date:
2020-12-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
135100.00
Total Face Value Of Loan:
135100.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14900.00
Total Face Value Of Loan:
14900.00
Date:
2020-04-15
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:
99200.00
Total Face Value Of Loan:
99200.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$99,200
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,040.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $99,196
Utilities: $1
Jobs Reported:
22
Initial Approval Amount:
$99,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,338.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $99,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State