Search icon

LANSING ENGINEERING, P.C.

Company Details

Name: LANSING ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2001 (23 years ago)
Entity Number: 2700962
ZIP code: 12211
County: Saratoga
Place of Formation: New York
Address: Tabner, Ryan & Keniry, LLP, 18 Corporate Woods Blvd., Suite 8, MALTA, NY, United States, 12211
Principal Address: 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YATES SCOTT LANSING Chief Executive Officer 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
COURTNEY CONNORS DOS Process Agent Tabner, Ryan & Keniry, LLP, 18 Corporate Woods Blvd., Suite 8, MALTA, NY, United States, 12211

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-12-23 Address Tabner, Ryan & Keniry, LLP, 18 Corporate Woods Blvd., Suite 8, MALTA, NY, 12211, USA (Type of address: Service of Process)
2023-11-01 2024-12-23 Address 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-11-01 Address 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-11-01 Address 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, 12020, USA (Type of address: Service of Process)
2021-02-16 2023-08-17 Address 2452 STATE ROUTE 9, SUITE 301, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223002314 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
231101037712 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230817001917 2023-08-17 BIENNIAL STATEMENT 2021-11-01
210216060596 2021-02-16 BIENNIAL STATEMENT 2019-11-01
111116003107 2011-11-16 BIENNIAL STATEMENT 2011-11-01
100205002870 2010-02-05 BIENNIAL STATEMENT 2009-11-01
071113003269 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051213002905 2005-12-13 BIENNIAL STATEMENT 2005-11-01
040120002056 2004-01-20 BIENNIAL STATEMENT 2003-11-01
011120000343 2001-11-20 CERTIFICATE OF INCORPORATION 2001-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1086518409 2021-02-01 0248 PPS 2452 State Route 9 Ste 301, Malta, NY, 12020-4449
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210902
Loan Approval Amount (current) 210902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malta, SARATOGA, NY, 12020-4449
Project Congressional District NY-20
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213005.24
Forgiveness Paid Date 2022-02-09

Date of last update: 13 Mar 2025

Sources: New York Secretary of State