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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LANTERN HOLDINGS, LLC, FLORIDA | M20000009618 | FLORIDA |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | TAL BAR-OR |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
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 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1079847202 | 2020-04-15 | 0202 | PPP | 101 Greenwich Street 11th floor, NEW YORK, NY, 10006-1845 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State