Search icon

THE BILL LUTZ GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BILL LUTZ GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1979 (46 years ago)
Entity Number: 583515
ZIP code: 11793
County: New York
Place of Formation: New York
Address: 3285 SUNRISE HWY, SUITE 100, WANTAGH, NY, United States, 11793
Principal Address: GARY ROMAKA, 3285 SUNRISE HWY, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE BILL LUTZ GROUP INC. DOS Process Agent 3285 SUNRISE HWY, SUITE 100, WANTAGH, NY, United States, 11793

Chief Executive Officer

Name Role Address
GARY ROMAKA Chief Executive Officer 3285 SUNRISE HWY, SUITE 100, WANTAGH, NY, United States, 11593

Form 5500 Series

Employer Identification Number (EIN):
133060765
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 3285 SUNRISE HWY, SUITE 100, WANTAGH, NY, 11593, USA (Type of address: Chief Executive Officer)
1999-10-06 2023-09-01 Address 54 W. 39TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1979-09-25 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-09-25 1999-10-06 Address 7 SEVEN WEST 36TH ST, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000058 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220124001341 2022-01-24 BIENNIAL STATEMENT 2022-01-24
20200430040 2020-04-30 ASSUMED NAME CORP INITIAL FILING 2020-04-30
991006000479 1999-10-06 CERTIFICATE OF CHANGE 1999-10-06
A740011-3 1981-02-19 CERTIFICATE OF AMENDMENT 1981-02-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
45100.00
Total Face Value Of Loan:
45100.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-13
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:
45100.00
Total Face Value Of Loan:
45100.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45100
Current Approval Amount:
45100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45507.15
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45100
Current Approval Amount:
45100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45405.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State