Search icon

LUNDBERG PRICE P.C.

Company Details

Name: LUNDBERG PRICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 2016 (8 years ago)
Entity Number: 5045593
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 202 WEST FOURTH STREET, JAMESTOWN, NY, United States, 14701
Principal Address: 202 WEST FOURTH STREET, JAMESTOWN, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUNDBERG PRICE P.C. DOS Process Agent 202 WEST FOURTH STREET, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
DANA A. LUNDBERG Chief Executive Officer 202 WEST FOURTH STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2016-11-30 2020-04-08 Address 202 WEST FOURTH STREET, P.O. BOX 579, JAMESTOWN, NY, 14702, 0579, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060057 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200408060147 2020-04-08 BIENNIAL STATEMENT 2018-11-01
161130000691 2016-11-30 CERTIFICATE OF INCORPORATION 2016-11-30

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:
86015.00
Total Face Value Of Loan:
86015.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86015
Current Approval Amount:
86015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86908.14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State