Search icon

LANCERS PRINTERS INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-05-11
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:
9390.00
Total Face Value Of Loan:
9390.00
Date:
2021-02-08
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:
9390.00
Total Face Value Of Loan:
0.00
Date:
2020-09-12
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:
47500.00
Total Face Value Of Loan:
120000.00
Date:
2020-04-30
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:
9400.00
Total Face Value Of Loan:
9400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9400
Current Approval Amount:
9400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9480.61
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9390
Current Approval Amount:
9390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9408.01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State