Search icon

LATTANZIO ASSOCIATES INCORPORATED

Company Details

Name: LATTANZIO ASSOCIATES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764764
ZIP code: 13212
County: Cayuga
Place of Formation: New York
Address: 315 David Dr, 100, North Syracuse, NY, United States, 13212
Principal Address: 201 GENESEE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ROCCO LATTANZIO Agent 201 GENESEE ST., AUBURN, NY, 13021

DOS Process Agent

Name Role Address
ROCCO LATTANZIO DOS Process Agent 315 David Dr, 100, North Syracuse, NY, United States, 13212

Chief Executive Officer

Name Role Address
ROCCO LATTANZIO Chief Executive Officer 201 GENESEE ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 201 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-15 Address 201 GENESEE ST, 100, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2019-01-09 2021-01-04 Address 201 GENESEE ST, 100, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2013-02-22 2025-01-15 Address 201 GENESEE ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2009-01-20 2019-01-09 Address 201 GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)
2009-01-20 2025-01-15 Address 201 GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Registered Agent)
2009-01-20 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250115000645 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230130002636 2023-01-30 BIENNIAL STATEMENT 2023-01-01
210104060372 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060138 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170106006144 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150113006517 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130222002025 2013-02-22 BIENNIAL STATEMENT 2013-01-01
090120000368 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9934857203 2020-04-28 0248 PPP 201 GENESEE ST, AUBURN, NY, 13021-3347
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20882.5
Loan Approval Amount (current) 20882.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-3347
Project Congressional District NY-24
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.46
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State