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

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

Form 5500 Series

Employer Identification Number (EIN):
132881263
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

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:
152500.00
Total Face Value Of Loan:
152500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152500
Current Approval Amount:
152500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154431.67

Date of last update: 18 Mar 2025

Sources: New York Secretary of State