Search icon

LANSINGBURGH FAMILY PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LANSINGBURGH FAMILY PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015985
ZIP code: 12182
County: Rensselaer
Place of Formation: New York
Address: 595 5TH AVENUE, TROY, NY, United States, 12182
Principal Address: 595 5TH AVE, TROY, NY, United States, 12182

Contact Details

Phone +1 518-235-8034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 595 5TH AVENUE, TROY, NY, United States, 12182

Chief Executive Officer

Name Role Address
ADETUTU ADETONA Chief Executive Officer 595 5TH AVE, TROY, NY, United States, 12182

Form 5500 Series

Employer Identification Number (EIN):
200550769
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 595 5TH AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-02-14 Address 595 5TH AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 595 5TH AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
2023-03-13 2024-02-14 Address 595 5TH AVENUE, TROY, NY, 12182, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003798 2024-02-14 BIENNIAL STATEMENT 2024-02-14
230313003440 2023-03-13 BIENNIAL STATEMENT 2022-02-01
200420060122 2020-04-20 BIENNIAL STATEMENT 2020-02-01
180724001135 2018-07-24 CERTIFICATE OF CHANGE 2018-07-24
180201006544 2018-02-01 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
78767.00
Total Face Value Of Loan:
78767.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78767
Current Approval Amount:
78767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79705.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State