Search icon

LANMARK GROUP, INC.

Company Details

Name: LANMARK GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2005 (20 years ago)
Entity Number: 3250521
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2125 MILL AVENUE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 347-462-4000

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2125 MILL AVENUE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
ELEFTHERIOS KOUGENTAKIS Chief Executive Officer 2125 MILL AVENUE, BROOKLYN, NY, United States, 11234

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NN2CWV2W1K15
CAGE Code:
4GMJ0
UEI Expiration Date:
2024-12-13

Business Information

Activation Date:
2023-12-15
Initial Registration Date:
2006-07-20

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4GMJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2028-12-15
SAM Expiration:
2024-12-13

Contact Information

POC:
GEORGE MANOUSELAKIS
Phone:
+1 347-462-4000
Fax:
+1 347-462-4001

Form 5500 Series

Employer Identification Number (EIN):
204557644
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025090D52 2025-03-31 2025-06-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST HOUSTON STREET, MANHATTAN, FROM STREET AVENUE D TO STREET EAST 2 STREET
M022025090D49 2025-03-31 2025-06-27 PLACE MATERIAL ON STREET EAST HOUSTON STREET, MANHATTAN, FROM STREET AVENUE D TO STREET EAST 2 STREET
M022025090D51 2025-03-31 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED EAST HOUSTON STREET, MANHATTAN, FROM STREET AVENUE D TO STREET EAST 2 STREET
M022025090D50 2025-03-31 2025-06-27 CROSSING SIDEWALK EAST HOUSTON STREET, MANHATTAN, FROM STREET AVENUE D TO STREET EAST 2 STREET
M022025090D53 2025-03-31 2025-06-27 OCCUPANCY OF SIDEWALK AS STIPULATED EAST HOUSTON STREET, MANHATTAN, FROM STREET AVENUE D TO STREET EAST 2 STREET

History

Start date End date Type Value
2023-07-07 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2009-09-14 2017-08-02 Address 2412 NATIONAL DR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-08-23 2009-09-14 Address 263 52ND ST, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-08-23 2009-09-14 Address 2412 NATIONAL DR, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2007-08-23 2009-09-14 Address 263 52ND ST, 2ND FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190816060390 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170802006158 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006687 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806007202 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110818002772 2011-08-18 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
352285.00
Total Face Value Of Loan:
352285.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352285
Current Approval Amount:
352285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
356972.35

Court Cases

Court Case Summary

Filing Date:
1990-08-17
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LANMARK GROUP, INC.
Party Role:
Plaintiff
Party Name:
RIFKIN, CAL
Party Role:
Defendant

Court Case Summary

Filing Date:
1990-03-09
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LANMARK GROUP, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State