Search icon

LAMA INNOVATION, INC.

Company Details

Name: LAMA INNOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2003 (22 years ago)
Entity Number: 2863443
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 5373 Transit Rd, Suite B, Williamsville, NY, United States, 14221
Address: 234 GARRISON ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P21WWG4ZSFA8 2022-02-04 5373 TRANSIT RD STE B, WILLIAMSVILLE, NY, 14221, 8550, USA 5373 TRANSIT RD, SUITE B, WILLIAMSVILLE, NY, 14221, 8550, USA

Business Information

Division Name LAMA INNOVATION, INC
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-02-10
Initial Registration Date 2021-01-16
Entity Start Date 2003-01-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM MCDOWELL
Role ACCOUNTING
Address 5373 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA
Government Business
Title PRIMARY POC
Name JIM MCDOWELL
Role ACCOUNTING
Address 5373 TRANSIT RD, WILLIAMSVILLE, NY, 14221, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 GARRISON ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LAURA A. JOHENGEN-RYAN Chief Executive Officer 5373 TRANSIT RD, SUITE B, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2003-01-30 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-01-30 2023-07-25 Address 234 GARRISON ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725002541 2023-07-25 BIENNIAL STATEMENT 2023-01-01
121001000010 2012-10-01 CERTIFICATE OF AMENDMENT 2012-10-01
030130000068 2003-01-30 CERTIFICATE OF INCORPORATION 2003-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586128602 2021-03-13 0296 PPS 5373 Transit Rd Ste B, Williamsville, NY, 14221-8550
Loan Status Date 2021-04-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-8550
Project Congressional District NY-23
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9000.46
Forgiveness Paid Date 2022-05-11
7969607101 2020-04-14 0296 PPP 5373 Transit Road, BUFFALO, NY, 14221-2823
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8900
Loan Approval Amount (current) 8900
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14221-2823
Project Congressional District NY-23
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8997.78
Forgiveness Paid Date 2021-06-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State