Search icon

LAMBERG CONSULTANTS, LTD.

Company Details

Name: LAMBERG CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1978 (47 years ago)
Entity Number: 508423
ZIP code: 11780
County: Nassau
Place of Formation: New York
Principal Address: 410 JERICHO TURNPIKE, SUITE 302, JERICHO, NY, United States, 11753
Address: 14 THE CHASE, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAMBERG CONSULTANTS, LTD. DOS Process Agent 14 THE CHASE, SAINT JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ALLEN LAMBERG Chief Executive Officer PO BOX 500, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2024-01-10 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-21 2020-09-01 Address PO BOX 500, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1993-09-17 2010-10-21 Address 410 JERICHO TURNPIKE, SUITE 3-6, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1993-09-17 2010-10-21 Address P.O. BOX 500, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1993-09-17 2010-10-21 Address P.O. BOX 500, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1993-05-05 1993-09-17 Address 990 WESTBURY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-05-05 1993-09-17 Address P.O. BOX 740, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1978-09-01 1993-09-17 Address P O BOX 740, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1978-09-01 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200901060892 2020-09-01 BIENNIAL STATEMENT 2020-09-01
20190313058 2019-03-13 ASSUMED NAME LLC INITIAL FILING 2019-03-13
160901007110 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140917006672 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120926002062 2012-09-26 BIENNIAL STATEMENT 2012-09-01
101021002113 2010-10-21 BIENNIAL STATEMENT 2010-09-01
081006003151 2008-10-06 BIENNIAL STATEMENT 2008-09-01
060921002064 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041019002598 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020827002029 2002-08-27 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190447109 2020-04-13 0235 PPP 410 JERICHO TPKE SUITE 302, JERICHO, NY, 11753-1318
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22200
Loan Approval Amount (current) 22200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-1318
Project Congressional District NY-03
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22445.21
Forgiveness Paid Date 2021-11-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State