Search icon

LANTEK COMMUNICATIONS N.Y., INC.

Company Details

Name: LANTEK COMMUNICATIONS N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2004 (21 years ago)
Entity Number: 3009652
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 580 FISHERS STATION DRIVE, SUITE A, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANCE PAPKE Chief Executive Officer 580 FISHERS STATION DRIVE, SUITE A, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
LANCE PAPKE DOS Process Agent 580 FISHERS STATION DRIVE, SUITE A, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2016-06-27 2018-02-01 Address 580 FISHERS STATION DRIVE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2016-06-27 2018-02-01 Address 580 FISHERS STATION DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2016-06-27 2018-02-01 Address 580 FISHERS STATION DRIVE, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2010-03-05 2016-06-27 Address 7353 VICTOR-PITTSFORD RD, BLDG 2, STE 100, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2010-03-05 2016-06-27 Address 7353 VICTOR-PITTSFORD RD, BLDG 2, STE 100, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2010-03-05 2016-06-27 Address 7353 VICTOR-PITTSFORD RD, BLDG 2, STE 100, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-04-07 2010-03-05 Address 32 S. HIGH ST STE 1, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2006-04-07 2010-03-05 Address 32 S. HIGH ST STE 1, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2006-04-07 2010-03-05 Address 32 S. HIGH ST STE 1, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2004-02-05 2006-04-07 Address 51 NORTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203063423 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180201006053 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160627006032 2016-06-27 BIENNIAL STATEMENT 2016-02-01
140404002330 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120402002639 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100305002535 2010-03-05 BIENNIAL STATEMENT 2010-02-01
080205002659 2008-02-05 BIENNIAL STATEMENT 2008-02-01
060407002750 2006-04-07 BIENNIAL STATEMENT 2006-02-01
040205000853 2004-02-05 CERTIFICATE OF INCORPORATION 2004-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4832997010 2020-04-04 0219 PPP 580 FISHERS STATION DR SUITE A, VICTOR, NY, 14564-9670
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158100
Loan Approval Amount (current) 158100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9670
Project Congressional District NY-24
Number of Employees 16
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 159637.08
Forgiveness Paid Date 2021-03-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State