Search icon

LANMAR IT SERVICES, INC.

Company Details

Name: LANMAR IT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2010 (15 years ago)
Entity Number: 3966046
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 660 FORT WASHINGTON AVE APT 5J, NEW YORK, NY, United States, 10040
Principal Address: 660 FORT HAMILTON AVE 5J, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 FORT WASHINGTON AVE APT 5J, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
SVETLANA PILLAR Chief Executive Officer 660 FORT HAMILTON AVE 5J, NEW YORK, NY, United States, 10040

Filings

Filing Number Date Filed Type Effective Date
140711006485 2014-07-11 BIENNIAL STATEMENT 2014-06-01
100624000730 2010-06-24 CERTIFICATE OF INCORPORATION 2010-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1156828208 2020-07-29 0202 PPP 660 FORT WASHINGTON AVE 5J, NEW YORK, NY, 10040-3903
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10040-3903
Project Congressional District NY-13
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10124.38
Forgiveness Paid Date 2021-10-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State