Search icon

C. LANCELOT SCHEDULING SERVICES, INC.

Company Details

Name: C. LANCELOT SCHEDULING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018984
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 2 EASTVIEW ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C LANCELOT SCHEDULING SERVICES 401 K PROFIT SHARING PLAN TRUST 2016 273981652 2017-07-11 C LANCELOT SCHEDULING SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187853288
Plan sponsor’s address 2 EASTVIEW RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing CINDY LANCELOT
C LANCELOT SCHEDULING SERVICES 401 K PROFIT SHARING PLAN TRUST 2015 273981652 2016-09-14 C LANCELOT SCHEDULING SERVICES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187853288
Plan sponsor’s address 2 EASTVIEW RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing CINDY LANCELOT

Chief Executive Officer

Name Role Address
CINDY L. LANCELOT Chief Executive Officer 2 EASTVIEW ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EASTVIEW ROAD, LATHAM, NY, United States, 12110

Filings

Filing Number Date Filed Type Effective Date
121105006008 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101112001079 2010-11-12 CERTIFICATE OF INCORPORATION 2010-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565568409 2021-02-05 0248 PPS 2 Eastview Rd, Latham, NY, 12110-5237
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18359.95
Loan Approval Amount (current) 18359.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-5237
Project Congressional District NY-20
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18456.85
Forgiveness Paid Date 2021-08-19
3338887306 2020-04-29 0248 PPP 2 Eastview Rd, ALBANY, NY, 12210
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12210-1000
Project Congressional District NY-20
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16919.93
Forgiveness Paid Date 2021-01-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State