Search icon

LAMIA HOLDINGS INC.

Company Details

Name: LAMIA HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2019 (6 years ago)
Entity Number: 5534620
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 881 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK LAMIA Chief Executive Officer 881 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
LAMIA HOLDINGS INC. DOS Process Agent 881 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 881 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2025-04-04 Address 881 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2023-06-20 2023-06-20 Address 881 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-04-04 Address 881 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-02 2023-06-20 Address 881 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2021-04-02 2023-06-20 Address 881 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2019-04-16 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250404003170 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230620003109 2023-06-20 BIENNIAL STATEMENT 2023-04-01
210402060358 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190416010127 2019-04-16 CERTIFICATE OF INCORPORATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2193707705 2020-05-01 0235 PPP 881 MONTAUK HWY, BAYPORT, NY, 11705
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22794
Forgiveness Paid Date 2021-08-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State