Search icon

LANDON LENS MANUFACTURING CORP.

Company Details

Name: LANDON LENS MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1984 (41 years ago)
Entity Number: 945907
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 138 COSTA ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD A. LANDON DOS Process Agent 138 COSTA ROAD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
LEONARD A. LANDON Chief Executive Officer 138 COSTA ROAD, HIGHLAND, NY, United States, 12528

History

Start date End date Type Value
1993-06-08 1996-09-09 Address 138 COSTA ROAD, HIGHLAND, NY, 12528, 2401, USA (Type of address: Chief Executive Officer)
1993-06-08 1996-09-09 Address 138 COSTA ROAD, HIGHLAND, NY, 12528, 2401, USA (Type of address: Principal Executive Office)
1984-09-25 1993-06-08 Address RD #2, BOX 228A, COSTA RD., HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121017002190 2012-10-17 BIENNIAL STATEMENT 2012-09-01
081204002580 2008-12-04 BIENNIAL STATEMENT 2008-09-01
060908002300 2006-09-08 BIENNIAL STATEMENT 2006-09-01
041029002017 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020826002277 2002-08-26 BIENNIAL STATEMENT 2002-09-01
960909002225 1996-09-09 BIENNIAL STATEMENT 1996-09-01
930608002676 1993-06-08 BIENNIAL STATEMENT 1992-09-01
B145332-4 1984-09-25 CERTIFICATE OF INCORPORATION 1984-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9022858501 2021-03-10 0202 PPS 301 E 69th St Apt 8B, New York, NY, 10021-5508
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1307.5
Loan Approval Amount (current) 1307.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
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, 10021-5508
Project Congressional District NY-12
Number of Employees 1
NAICS code 339112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1312.87
Forgiveness Paid Date 2021-08-13
2129467406 2020-05-05 0202 PPP 301 East 69th Street, 8B, NEW YORK, NY, 10021
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 333314
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1260.31
Forgiveness Paid Date 2021-03-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State