Search icon

LACHMAN CONSULTANT SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LACHMAN CONSULTANT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1978 (48 years ago)
Entity Number: 464821
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1600 STEWART AVENUE, STE 604, WESTBURY, NY, United States, 11590
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCES ZIPP C/O LACHMAN CONSULTANT SERVICES INC. Chief Executive Officer 1600 STEWART AVE, STE 604, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
3128530
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
F24000006397
State:
FLORIDA
Type:
Headquarter of
Company Number:
20248317328
State:
COLORADO

Unique Entity ID

CAGE Code:
7NKY7
UEI Expiration Date:
2020-05-28

Business Information

Activation Date:
2019-05-29
Initial Registration Date:
2016-06-17

Commercial and government entity program

CAGE number:
7NKY7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2028-03-02
SAM Expiration:
2024-02-28

Contact Information

POC:
DAVID B. PETSHAFT
Corporate URL:
www.lachmanconsultants.com

Form 5500 Series

Employer Identification Number (EIN):
112450929
Plan Year:
2023
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-23 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2024-08-23 2024-08-23 Address 1600 STEWART AVE, STE 604, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2024-01-02 2024-01-09 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
2024-01-02 2024-01-02 Address 1600 STEWART AVE, STE 604, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240823002496 2024-08-23 CERTIFICATE OF CHANGE BY ENTITY 2024-08-23
240102003378 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220104001481 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061979 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190829060100 2019-08-29 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
1374555.00
Total Face Value Of Loan:
1374555.00
Date:
2020-04-16
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:
1258635.00
Total Face Value Of Loan:
1258635.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$1,374,555
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,374,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,387,698.01
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,374,553
Utilities: $1
Jobs Reported:
55
Initial Approval Amount:
$1,258,635
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,258,635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,271,290.32
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,258,635

Court Cases

Court Case Summary

Filing Date:
2025-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LACHMAN CONSULTANT SERVICES INC.
Party Role:
Plaintiff
Party Name:
PROTHYA BIOSOLUTIONS NETHERLAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State