Search icon

LAMAR ENTERPRISES, INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LAMAR ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Oct 1987
Business ALEI: 0206827
Annual report due: 05 Oct 2025
Business address: 14 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: 14 POST ROAD EAST, Ste 3, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: soleiltoile@outlook.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role
COHEN AND WOLF, P.C. Agent

Officer

Name Role Business address Residence address
MARILYNN S LIPTON Officer 14 POST ROAD EAST, WESTPORT, CT, 06880, United States 14 DOGWOOD LANE, WESTPORT, CT, 06880, United States
STACEY LIPTON Officer 14 POST ROAD EAST, WESTPORT, CT, 06880, United States 75 Stone Ridge Way, Apt 2H, Fairfield, CT, 06824-5385, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012191754 2024-09-05 - Annual Report Annual Report -
BF-0011387860 2023-10-05 - Annual Report Annual Report -
BF-0010272058 2022-10-03 - Annual Report Annual Report 2022
BF-0009820273 2021-11-04 - Annual Report Annual Report -
0006983589 2020-09-21 - Annual Report Annual Report 2020
0006650017 2019-09-25 - Annual Report Annual Report 2019
0006271761 2018-11-05 - Annual Report Annual Report 2017
0006271763 2018-11-05 - Annual Report Annual Report 2018
0005668941 2016-10-07 - Annual Report Annual Report 2015
0005668948 2016-10-07 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626358407 2021-02-17 0156 PPS 14 Post Rd E, Westport, CT, 06880-3406
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128000
Loan Approval Amount (current) 128000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-3406
Project Congressional District CT-04
Number of Employees 9
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129347.56
Forgiveness Paid Date 2022-03-10
3974397302 2020-04-29 0156 PPP 14 Post Road East, Westport, CT, 06880
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124280
Loan Approval Amount (current) 124280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westport, FAIRFIELD, CT, 06880-0001
Project Congressional District CT-04
Number of Employees 2
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125871.47
Forgiveness Paid Date 2021-08-04
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information