Search icon

LANTERN HOLDINGS, LLC

Headquarter

Company Details

Name: LANTERN HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Apr 2018 (7 years ago)
Entity Number: 5319081
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of LANTERN HOLDINGS, LLC, FLORIDA M20000009618 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANTERN HOLDINGS LLC PROFIT SHARING PLAN 2023 825104985 2024-07-31 LANTERN HOLDINGS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 9176674450
Plan sponsor’s address 101 GREENWICH ST, FLOOR 11, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TAL BAR-OR
LANTERN HOLDINGS LLC PROFIT SHARING PLAN 2022 825104985 2023-09-28 LANTERN HOLDINGS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 9176674450
Plan sponsor’s address 101 GREENWICH ST, FLOOR 11, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing TAL BAR-OR
LANTERN HOLDINGS LLC PROFIT SHARING PLAN 2020 825104985 2021-09-20 LANTERN HOLDINGS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 9176674450
Plan sponsor’s address 101 GREENWICH ST., NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-09-20
Name of individual signing TAL BAR-OR
LANTERN HOLDINGS LLC PROFIT SHARING PLAN 2019 825104985 2020-10-03 LANTERN HOLDINGS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 9176674450
Plan sponsor’s address 101 GREENWICH ST., NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-10-03
Name of individual signing TAL BAR-OR
LANTERN HOLDINGS LLC PROFIT SHARING PLAN 2019 825104985 2020-07-21 LANTERN HOLDINGS LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531210
Sponsor’s telephone number 9176674450
Plan sponsor’s address 101 GREENWICH ST., NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing TAL BAR-OR

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Licenses

Number Type End date
10491208360 LIMITED LIABILITY BROKER 2026-09-12
10991228301 REAL ESTATE PRINCIPAL OFFICE No data
10401358838 REAL ESTATE SALESPERSON 2025-11-10
10401335380 REAL ESTATE SALESPERSON 2025-10-03
10401287777 REAL ESTATE SALESPERSON 2026-04-10
10401280394 REAL ESTATE SALESPERSON 2025-09-23
10401374088 REAL ESTATE SALESPERSON 2025-02-20
10401336641 REAL ESTATE SALESPERSON 2026-11-08
10401391294 REAL ESTATE SALESPERSON 2026-11-24
10401360957 REAL ESTATE SALESPERSON 2026-01-21

History

Start date End date Type Value
2022-09-30 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-14 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-04-14 2022-09-30 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-04-09 2022-04-14 Address 101 GREENWICH STREET, 11B, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2019-04-01 2020-04-09 Address 1501 BROADWAY, 28TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-04-09 2019-04-01 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000596 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220930012395 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929013038 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220414002032 2022-04-13 CERTIFICATE OF CHANGE BY ENTITY 2022-04-13
220412003041 2022-04-12 BIENNIAL STATEMENT 2022-04-01
200409060043 2020-04-09 BIENNIAL STATEMENT 2020-04-01
190401000270 2019-04-01 CERTIFICATE OF CHANGE 2019-04-01
180914000167 2018-09-14 CERTIFICATE OF PUBLICATION 2018-09-14
180409010160 2018-04-09 ARTICLES OF ORGANIZATION 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4800818407 2021-02-06 0202 PPS 101 Greenwich St Fl 11, New York, NY, 10006-1845
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157824
Loan Approval Amount (current) 157824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-1845
Project Congressional District NY-10
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 158732.03
Forgiveness Paid Date 2021-09-10
1079847202 2020-04-15 0202 PPP 101 Greenwich Street 11th floor, NEW YORK, NY, 10006-1845
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265276.48
Loan Approval Amount (current) 265276.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-1845
Project Congressional District NY-10
Number of Employees 8
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 268140.01
Forgiveness Paid Date 2021-05-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State