Search icon

LANX MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LANX MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2673111
ZIP code: 10601
County: New York
Place of Formation: Delaware
Address: ATTN: BRIAN GOLDMAN, 75 SOUTH BROADWAY, SUITE 4-747, WHITE PLAINS, NY, United States, 10601

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
LANX MANAGEMENT LLC DOS Process Agent ATTN: BRIAN GOLDMAN, 75 SOUTH BROADWAY, SUITE 4-747, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
522336467
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-12-30 2023-08-01 Address ATTN: BRIAN GOLDMAN, 75 SOUTH BROADWAY, SUITE 4-747, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2019-02-12 2020-12-30 Address 104 WEST 40TH STREET, 19TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-03-03 2019-02-12 Address 99 PARK AVENUE SUITE 830, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-01-13 2010-03-03 Address 230 PARK AVE STE 539, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2002-06-21 2004-01-13 Address 381 PARK AVENUE SOUTH, SUITE 428, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801011674 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211014002949 2021-10-14 BIENNIAL STATEMENT 2021-10-14
201230000020 2020-12-30 CERTIFICATE OF AMENDMENT 2020-12-30
190809060199 2019-08-09 BIENNIAL STATEMENT 2019-08-01
190212000063 2019-02-12 CERTIFICATE OF AMENDMENT 2019-02-12

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
120000.00
Total Face Value Of Loan:
120000.00
Date:
2020-05-02
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:
147682.00
Total Face Value Of Loan:
147682.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120000
Current Approval Amount:
120000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120796.67
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147682
Current Approval Amount:
147682
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149314.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State