Search icon

LENTZ & LENTZ, INC.

Company Details

Name: LENTZ & LENTZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1982 (42 years ago)
Entity Number: 806964
ZIP code: 10956
County: Rockland
Place of Formation: New York
Principal Address: 7192 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL, United States, 33446
Address: 14 MANOR COURT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JONATHAN LENTZ DOS Process Agent 14 MANOR COURT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JONATHAN LENTZ Chief Executive Officer 7192 IMPERIAL BEACH CIRCLE, DELRAY BEACH, FL, United States, 33446

Form 5500 Series

Employer Identification Number (EIN):
133143907
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-12-06 2008-12-09 Address 14 MANOR COURT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-12-06 2008-12-09 Address 14 MANOR COURT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1992-12-14 2006-12-06 Address 14 MANOR CT, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1992-12-14 2006-12-06 Address 14 MANOR CT, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1992-12-14 2006-12-06 Address 14 MANOR CT, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081209002634 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061206002816 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050111002344 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021115002412 2002-11-15 BIENNIAL STATEMENT 2002-12-01
001222002362 2000-12-22 BIENNIAL STATEMENT 2000-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
29045.00
Total Face Value Of Loan:
29045.00
Date:
2020-05-09
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:
29045.00
Total Face Value Of Loan:
29045.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29045
Current Approval Amount:
29045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29304.42
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29045
Current Approval Amount:
29045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29225.64

Date of last update: 17 Mar 2025

Sources: New York Secretary of State