Search icon

WILLIAM R. LETTENBERGER & ASSOCIATES, INC.

Company Details

Name: WILLIAM R. LETTENBERGER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2897619
ZIP code: 05148
County: Suffolk
Place of Formation: New York
Address: 98 Beech Road, LONDONDERRY, VT, United States, 05148

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM R. LETTENBERGER Chief Executive Officer 98 BEECH ROAD, LONDONDERRY, VT, United States, 05148

DOS Process Agent

Name Role Address
WILLIAM R. LETTENBERGER & ASSOCIATES, INC. DOS Process Agent 98 Beech Road, LONDONDERRY, VT, United States, 05148

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 658 MAGIC CIRCLE, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-04-03 2023-04-03 Address 98 BEECH ROAD, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-04-03 Address 658 MAGIC CIRCLE, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-04-03 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-02-16 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-02-16 2023-02-16 Address 98 BEECH ROAD, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-04-03 Address 98 Beech Road, LONDONDERRY, VT, 05148, USA (Type of address: Service of Process)
2023-02-16 2023-02-16 Address 658 MAGIC CIRCLE, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-04-03 Address 98 BEECH ROAD, LONDONDERRY, VT, 05148, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230403003279 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230216001168 2023-02-16 BIENNIAL STATEMENT 2021-04-01
200629060644 2020-06-29 BIENNIAL STATEMENT 2019-04-01
180213002043 2018-02-13 BIENNIAL STATEMENT 2017-04-01
060609002005 2006-06-09 BIENNIAL STATEMENT 2005-04-01
030423000049 2003-04-23 CERTIFICATE OF INCORPORATION 2003-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361929001 2021-05-18 0235 PPP 48 S Service Rd Ste 402, Melville, NY, 11747-2335
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3347
Loan Approval Amount (current) 3347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2335
Project Congressional District NY-01
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3354.81
Forgiveness Paid Date 2021-08-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State