Search icon

LAMAC UNLIMITED, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMAC UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1969 (56 years ago)
Entity Number: 285676
ZIP code: 14843
County: Steuben
Place of Formation: New York
Address: 193 SENECA ST., HORNELL, NY, United States, 14843

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES F LAMACCHIA Chief Executive Officer 193 SENECA ST, HORNELL, NY, United States, 14843

DOS Process Agent

Name Role Address
LAMAC UNLIMITED, INC. DOS Process Agent 193 SENECA ST., HORNELL, NY, United States, 14843

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 193 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address PO BOX 220, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-04-06 Address PO BOX 220, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2023-04-06 Address 193 SENECA ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241025002041 2024-10-25 BIENNIAL STATEMENT 2024-10-25
230406002234 2023-04-06 BIENNIAL STATEMENT 2021-12-01
140123002277 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120106002042 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091218002564 2009-12-18 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-08-19
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-25
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:
31709.00
Total Face Value Of Loan:
31709.00
Date:
2020-04-28
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:
26787.00
Total Face Value Of Loan:
26787.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31709
Current Approval Amount:
31709
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31863.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26787
Current Approval Amount:
26787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27006.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 324-4996
Add Date:
2012-04-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State