Search icon

LENHART ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LENHART ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 1972 (53 years ago)
Entity Number: 324626
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: 2 LENHART AVENUE, BEMUS POINT, NY, United States, 14712

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. JOHNSTON Chief Executive Officer 2 LENHART AVENUE, BEMUS POINT, NY, United States, 14712

DOS Process Agent

Name Role Address
JOHN L. JOHNSTON DOS Process Agent 2 LENHART AVENUE, BEMUS POINT, NY, United States, 14712

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 2 LENHART AVENUE, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
2024-12-19 2024-12-19 Address 20-22 LAKESIDE DR, PO BOX 449, BEMUS POINT, NY, 14712, 0449, USA (Type of address: Chief Executive Officer)
2011-10-07 2024-12-19 Address 20-22 LAKESIDE DR, PO BOX 449, BEMUS POINT, NY, 14712, 0449, USA (Type of address: Chief Executive Officer)
2011-10-07 2024-12-19 Address 20-22 LAKESIDE DR, PO BOX 449, BEMUS POINT, NY, 14712, 0449, USA (Type of address: Service of Process)
2002-03-07 2011-10-07 Address 20-22 LAKESIDE DR, BEMUS POINT, NY, 14712, 0449, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219000215 2024-12-19 BIENNIAL STATEMENT 2024-12-19
140411002260 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120309002602 2012-03-09 BIENNIAL STATEMENT 2012-02-01
111007002328 2011-10-07 BIENNIAL STATEMENT 2010-02-01
080219003004 2008-02-19 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
128117.00
Total Face Value Of Loan:
128117.00
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:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23211.1
Date Approved:
2021-02-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
128117
Current Approval Amount:
128117
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89151.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State