Search icon

LANCERS PRINTERS INC.

Company Details

Name: LANCERS PRINTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2003 (22 years ago)
Entity Number: 2909972
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 543 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SUNIEL KUMAR Chief Executive Officer 543 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
RAKESH JOSHI Agent 2451 BAYVIEW AVENUE, WANTAGH, NY, 11793

History

Start date End date Type Value
2005-07-19 2009-05-28 Address 495-26 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-07-19 2009-05-28 Address 495-26 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2005-07-19 2009-05-28 Address 495-26 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-05-22 2005-07-19 Address 2451 BAYVIEW AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002458 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110603002595 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090528002016 2009-05-28 BIENNIAL STATEMENT 2009-05-01
070514002739 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050719002483 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030522000201 2003-05-22 CERTIFICATE OF INCORPORATION 2003-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7065677304 2020-04-30 0235 PPP 545 SOUTH BROADWAY, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9480.61
Forgiveness Paid Date 2021-03-24
8196038900 2021-05-11 0235 PPS 545 S Broadway, Hicksville, NY, 11801-5012
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9390
Loan Approval Amount (current) 9390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5012
Project Congressional District NY-03
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9408.01
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State