Search icon

LAMAC CONSULTING GROUP INC.

Company Details

Name: LAMAC CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2012 (13 years ago)
Entity Number: 4291945
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 2063 EAST RIVER ROAD, GARAGE, GRAND ISLAND, NY, United States, 14072
Address: 2063 EAST RIVER ROAD, GRAND ISLAND, AK, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GINA LANZAFAMA Chief Executive Officer 2063 EAST RIVER ROAD, GARAGE, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
LAMAC CONSULTING GROUP INC. DOS Process Agent 2063 EAST RIVER ROAD, GRAND ISLAND, AK, United States, 14072

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 2063 EAST RIVER ROAD, GARAGE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2024-10-22 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-04 2024-10-22 Address 2063 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2016-09-06 2018-09-04 Address 2063 E RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2014-12-04 2024-10-22 Address 2063 EAST RIVER ROAD, GARAGE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2012-09-05 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-05 2016-09-06 Address 2063 E. RIVER RD., GARAGE, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022004177 2024-10-22 BIENNIAL STATEMENT 2024-10-22
180904007547 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007675 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141204006465 2014-12-04 BIENNIAL STATEMENT 2014-09-01
120905000841 2012-09-05 CERTIFICATE OF INCORPORATION 2012-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7348888304 2021-01-28 0296 PPS 2063 E River Rd, Grand Island, NY, 14072-2102
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51254.3
Loan Approval Amount (current) 51254.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-2102
Project Congressional District NY-26
Number of Employees 5
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51530.93
Forgiveness Paid Date 2021-08-18
2725957200 2020-04-16 0296 PPP 2063 East River Road, Grand Island, NY, 14072
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41200
Loan Approval Amount (current) 41200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41565.72
Forgiveness Paid Date 2021-03-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State