Search icon

LANROVER NETWORK SERVICES INC.

Company Details

Name: LANROVER NETWORK SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2002 (23 years ago)
Entity Number: 2785798
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 85 S Snedecor Ave, Bayport, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANROVER 401(K) PLAN 2023 820560550 2024-06-26 LANROVER NETWORK SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6314188018
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705
LANROVER CASH BALANCE PLAN 2023 820560550 2024-10-08 LANROVER NETWORK SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6314188018
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, US BAYPORT, NY, 11705
LANROVER 401(K) PLAN 2022 820560550 2023-10-02 LANROVER NETWORK SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6314188018
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705
LANROVER CASH BALANCE PLAN 2022 820560550 2023-10-16 LANROVER NETWORK SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6314188018
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705
LANROVER 401(K) PLAN 2021 820560550 2022-09-21 LANROVER NETWORK SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6314188018
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705
LANROVER CASH BALANCE PLAN 2021 820560550 2022-10-06 LANROVER NETWORK SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6314188018
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705
LANROVER CASH BALANCE PLAN 2020 820560550 2021-10-06 LANROVER NETWORK SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6315765847
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705
LANROVER 401(K) PLAN 2020 820560550 2021-10-01 LANROVER NETWORK SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6314188018
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705
LANROVER CASH BALANCE PLAN 2019 820560550 2020-10-12 LANROVER NETWORK SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6315765847
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705
LANROVER 401(K) PLAN 2019 820560550 2020-07-23 LANROVER NETWORK SERVICES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541519
Sponsor’s telephone number 6315765847
Plan sponsor’s address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705

Chief Executive Officer

Name Role Address
RICHARD SALLUSTRO Chief Executive Officer 85 S SNEDECOR AVE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
LANROVER NETWORK SERVICES INC. DOS Process Agent 85 S Snedecor Ave, Bayport, NY, United States, 11705

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 85 S SNEDECOR AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 20 JANET ST, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
2004-08-12 2025-02-02 Address 20 JANET ST, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
2002-07-03 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-03 2025-02-02 Address RICHARD SALLUSTRO, 20 JANET ST., PT JEFFERSON STATION, NY, 11776, 3614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000158 2025-02-02 BIENNIAL STATEMENT 2025-02-02
060620002390 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040812002427 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020703000296 2002-07-03 CERTIFICATE OF INCORPORATION 2002-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210727204 2020-04-28 0235 PPP 85 S Snedecor Ave, Bayport, NY, 11705
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166900
Loan Approval Amount (current) 166900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168110.02
Forgiveness Paid Date 2021-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State