Search icon

LAMONT TROPHIES & SPORTING GOODS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAMONT TROPHIES & SPORTING GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1974 (51 years ago)
Entity Number: 347073
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 4 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559
Principal Address: 1656 MANITOU ROAD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MONTECALVO Chief Executive Officer 1656 MANITOU ROAD, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 SLAYTON AVENUE, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1656 MANITOU ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2010-07-15 2024-09-05 Address 1656 MANITOU ROAD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2010-07-15 2024-09-05 Address 4 SLAYTON AVENUE, SPENCERPORT, NY, 14559, 1427, USA (Type of address: Service of Process)
2000-08-29 2010-07-15 Address 1656 MANITOU RD., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2000-08-29 2010-07-15 Address 1656 MANITOU RD., ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240905003149 2024-09-05 BIENNIAL STATEMENT 2024-09-05
180705006570 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160711006369 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140728006072 2014-07-28 BIENNIAL STATEMENT 2014-07-01
100715002874 2010-07-15 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
-14365.00
Total Face Value Of Loan:
23057.00
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:
28012.00
Total Face Value Of Loan:
28012.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State