Search icon

LOTHAR'S BODY SHOP INC.

Company Details

Name: LOTHAR'S BODY SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1975 (50 years ago)
Entity Number: 367920
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 20 Maltese Dr., Middletown, NY, United States, 10940
Principal Address: 20 MALTESE DR, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOTHAR'S BODY SHOP INC. DOS Process Agent 20 Maltese Dr., Middletown, NY, United States, 10940

Chief Executive Officer

Name Role Address
SEAN & MELINDA DEMPSEY Chief Executive Officer 20 MALTESE DR, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
141568307
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 20 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-04-14 Address 20 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-14 2025-04-02 Address 20 MALTESE DR, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-04-14 2025-04-02 Address 20 Maltese Dr., Middletown, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402003270 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230414004581 2023-04-14 BIENNIAL STATEMENT 2023-04-01
210409060303 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190710060342 2019-07-10 BIENNIAL STATEMENT 2019-04-01
150401006117 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-05
Type:
Planned
Address:
20 MALTESE DRIVE, MIDDLETOWN, NY, 10940
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State