Search icon

FREDERICK H. LANGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREDERICK H. LANGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1978 (47 years ago)
Entity Number: 470838
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2205 NOTT STREET, NISKAYUNA, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL T LANGE Chief Executive Officer 2205 NOTT STREET, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2205 NOTT STREET, NISKAYUNA, NY, United States, 12309

National Provider Identifier

NPI Number:
1164254702
Certification Date:
2024-08-09

Authorized Person:

Name:
DANIEL T LANGE
Role:
PRESIDENT/RPH
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5183743325

History

Start date End date Type Value
2025-06-27 2025-06-27 Address 2205 NOTT STREET, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2012-03-29 2025-06-27 Address 2205 NOTT STREET, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
1994-02-10 2012-03-29 Address 2205 NOTT STREET, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
1994-02-10 2025-06-27 Address 2205 NOTT STREET, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
1993-05-07 2012-03-29 Address 2205 NOTT STREET, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627002553 2025-06-27 BIENNIAL STATEMENT 2025-06-27
140320002226 2014-03-20 BIENNIAL STATEMENT 2014-02-01
20120713008 2012-07-13 ASSUMED NAME LLC INITIAL FILING 2012-07-13
120329002521 2012-03-29 BIENNIAL STATEMENT 2012-02-01
100225002605 2010-02-25 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
120231.00
Total Face Value Of Loan:
120231.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$60,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,440
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $60,000
Jobs Reported:
10
Initial Approval Amount:
$120,231
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,231
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,344.37
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $120,230

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State