Search icon

LANMARC MANAGEMENT, INC.

Company Details

Name: LANMARC MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2010 (15 years ago)
Entity Number: 4023406
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 217-17 36 AVE., BAYSIDE, NY, United States, 11361
Principal Address: 217-17 36TH AVENUE, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC MICHALIC Chief Executive Officer 217-17 36TH AVENUE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
MARC MICHALIC DOS Process Agent 217-17 36 AVE., BAYSIDE, NY, United States, 11361

Form 5500 Series

Employer Identification Number (EIN):
800666778
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Permits

Number Date End date Type Address
17452 2019-04-05 2025-02-28 Pesticide use No data

History

Start date End date Type Value
2023-07-25 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-24 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-24 2014-11-12 Address 217-17 36 AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161102007142 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112007287 2014-11-12 BIENNIAL STATEMENT 2014-11-01
101124000344 2010-11-24 CERTIFICATE OF INCORPORATION 2010-11-24

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-9809 Office of Administrative Trials and Hearings Issued Settled 2013-07-01 700 No data Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration
TWC-9134 Office of Administrative Trials and Hearings Issued Settled 2012-08-10 1000 No data Removed collected or disposed of trade waste or operated as a trade waste broker without the proper Commission issued registration

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
995400.00
Date:
2020-04-28
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:
65369.00
Total Face Value Of Loan:
65369.00
Date:
2020-04-18
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

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65369
Current Approval Amount:
65369
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66133.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-08-10
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
1
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State