Search icon

PETER LAMPACK AGENCY, INC.

Company Details

Name: PETER LAMPACK AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1977 (48 years ago)
Entity Number: 420246
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 Fifth Avenue, Suite 5300, New York, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2023 132881263 2024-09-20 PETER LAMPACK AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2124855730
Plan sponsor’s address 730 THIRD AVE. 11TH FL, NEW YORK, NY, 10017
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2022 132881263 2023-06-07 PETER LAMPACK AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2124855730
Plan sponsor’s address 730 THIRD AVE. 11TH FL, NEW YORK, NY, 10017
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2021 132881263 2022-03-18 PETER LAMPACK AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2126879106
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2020 132881263 2021-06-28 PETER LAMPACK AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2126879106
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2019 132881263 2020-06-19 PETER LAMPACK AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2126879106
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2018 132881263 2019-07-16 PETER LAMPACK AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2126879106
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2017 132881263 2018-04-09 PETER LAMPACK AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2126879106
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2016 132881263 2017-04-24 PETER LAMPACK AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2126879106
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2015 132881263 2016-07-29 PETER LAMPACK AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2126879106
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118
PETER LAMPACK AGENCY, INC. PROFIT SHARING PLAN 2014 132881263 2015-08-13 PETER LAMPACK AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 812990
Sponsor’s telephone number 2126879106
Plan sponsor’s address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing PETER LAMPACK

DOS Process Agent

Name Role Address
PETER LAMPACK DOS Process Agent 350 Fifth Avenue, Suite 5300, New York, NY, United States, 10118

Chief Executive Officer

Name Role Address
PETER LAMPACK Chief Executive Officer 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2025-01-06 Address 350 FIFTH AVENUE, SUITE 5300, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-02-08 2025-01-06 Address 350 Fifth Avenue, Suite 5300, New York, NY, 10118, USA (Type of address: Service of Process)
1977-01-06 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-01-06 2023-02-08 Address 2 WASHINGTON SQ., LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004318 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230208001784 2023-02-08 BIENNIAL STATEMENT 2023-01-01
20161214011 2016-12-14 ASSUMED NAME CORP INITIAL FILING 2016-12-14
A368669-5 1977-01-06 CERTIFICATE OF INCORPORATION 1977-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9032237206 2020-04-28 0202 PPP 350 FIFTH AVE #5300, New York, NY, 10118-5310
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10118-5310
Project Congressional District NY-12
Number of Employees 5
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154431.67
Forgiveness Paid Date 2021-08-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State