Search icon

LANTEK FIBER OPTIC SERVICE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANTEK FIBER OPTIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053904
ZIP code: 10168
County: Ontario
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, United States, 04260

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
RICHARD CLARK Chief Executive Officer 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, United States, 04260

Links between entities

Type:
Headquarter of
Company Number:
1354797
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 580 FISHERS STATION DRIVE, STE A, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-17 2025-02-04 Address 56 CAMPUS DRIVE, NEW GLOUCESTER, ME, 04260, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 580 FISHERS STATION DRIVE, STE A, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204002012 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240617000991 2024-06-03 CERTIFICATE OF CHANGE BY ENTITY 2024-06-03
240528003236 2024-05-28 BIENNIAL STATEMENT 2024-05-28
200730060185 2020-07-30 BIENNIAL STATEMENT 2019-02-01
151221002000 2015-12-21 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
831200.00
Total Face Value Of Loan:
831200.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
831200
Current Approval Amount:
831200
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
839281.11

Motor Carrier Census

DBA Name:
GONETSPEED
Carrier Operation:
Interstate
Fax:
(585) 924-1533
Add Date:
2014-10-28
Operation Classification:
Private(Property)
power Units:
62
Drivers:
66
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State