Search icon

LAHR, DILLON, MANZULLI, KELLEY, & PENETT, P.C.

Company Details

Name: LAHR, DILLON, MANZULLI, KELLEY, & PENETT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jun 1972 (53 years ago)
Entity Number: 332087
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 33 DECKER AVE, STATEN ISLAND, NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 DECKER AVE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
THOMAS K PENETT Chief Executive Officer 33 DECKER AVE, STATEN ISLAND, NY, United States, 10302

Form 5500 Series

Employer Identification Number (EIN):
132720175
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-08 2008-06-13 Address 33 DECKER AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-06-27 Address 33 DECKER AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1993-01-21 2004-07-08 Address 33 DECKER AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-06-27 Address 33 DECKER AVE., STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1980-01-11 2006-04-26 Name LAHR, DILLON, MANZULLI & KELLEY, P.C.

Filings

Filing Number Date Filed Type Effective Date
120606006629 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100721002295 2010-07-21 BIENNIAL STATEMENT 2010-06-01
080613002713 2008-06-13 BIENNIAL STATEMENT 2008-06-01
20080516077 2008-05-16 ASSUMED NAME CORP INITIAL FILING 2008-05-16
060601002677 2006-06-01 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54000
Current Approval Amount:
54000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54495

Date of last update: 18 Mar 2025

Sources: New York Secretary of State