Search icon

LEHMAN & GETZ ENGINEERING, P.C.

Company Details

Name: LEHMAN & GETZ ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 25 Sep 1984 (41 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 945956
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 17 RIVER ST, WARWICK, NY, United States, 10990
Principal Address: 36 N LYNN ST, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A GETZ DOS Process Agent 17 RIVER ST, WARWICK, NY, United States, 10990

Chief Executive Officer

Name Role Address
DAVID A GETZ Chief Executive Officer 17 RIVER ST, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2020-09-09 2024-04-18 Address 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2006-09-19 2024-04-18 Address 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2006-09-19 2020-09-09 Address 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1998-09-04 2006-09-19 Address 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1996-10-08 2006-09-19 Address 360 CTY RT 1, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1996-10-08 1998-09-04 Address 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1996-10-08 2006-09-19 Address 17 RIVER ST, WARWICK, NY, 10990, USA (Type of address: Service of Process)
1993-05-11 1996-10-08 Address 60 EAST 42ND STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-05-11 1996-10-08 Address 17 RIVER STREET, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-10-08 Address 17 RIVER STREET, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240418001744 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
200909060023 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180920006235 2018-09-20 BIENNIAL STATEMENT 2018-09-01
160920006290 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140904006593 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120917006395 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100920002114 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080825003305 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060919002281 2006-09-19 BIENNIAL STATEMENT 2006-09-01
041101002515 2004-11-01 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1778207208 2020-04-15 0202 PPP 17 River Street, Warwick, NY, 10990
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82700
Loan Approval Amount (current) 82700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Warwick, ORANGE, NY, 10990-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83497.55
Forgiveness Paid Date 2021-04-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State