Search icon

LEBERGE & CURTIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEBERGE & CURTIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1955 (70 years ago)
Entity Number: 104045
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 6334 US Highway 11, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE H CURTIS Chief Executive Officer 6334 US HIGHWAY 11, CANTON, NY, United States, 13617

DOS Process Agent

Name Role Address
LEBERGE & CURTIS, INC. DOS Process Agent 6334 US Highway 11, CANTON, NY, United States, 13617

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SIMONE WOLF
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3363851

Unique Entity ID

Unique Entity ID:
GPAPMNWMKEK5
CAGE Code:
0QXM0
UEI Expiration Date:
2026-01-22

Business Information

Division Name:
LEBERGE & CURTIS, INC.
Activation Date:
2025-01-24
Initial Registration Date:
2025-01-08

Commercial and government entity program

CAGE number:
6Z2T2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-10-13

Contact Information

POC:
SIMONE WOLF
Corporate URL:
www.lebergeandcurtis.com

Form 5500 Series

Employer Identification Number (EIN):
150580418
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 5984 CR 27, CANTON, NY, 13617, 3727, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 6334 US HIGHWAY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
2024-12-09 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 5984 CR 27, CANTON, NY, 13617, 3727, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 6334 US HIGHWAY 11, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701045995 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230701000230 2023-07-01 BIENNIAL STATEMENT 2023-07-01
211112002058 2021-11-12 BIENNIAL STATEMENT 2021-11-12
190701060193 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006467 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ13P0161
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6290.00
Base And Exercised Options Value:
6290.00
Base And All Options Value:
6290.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-17
Description:
MODEL HTMBG 7 TON TRAILER
Naics Code:
333249: OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product Or Service Code:
2330: TRAILERS

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
137840.00
Total Face Value Of Loan:
137840.00
Date:
2020-04-11
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:
140186.00
Total Face Value Of Loan:
140186.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$140,186
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,186
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,184.59
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $140,186
Jobs Reported:
8
Initial Approval Amount:
$137,840
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,576.41
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $137,836
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 386-2495
Add Date:
2005-06-22
Operation Classification:
Private(Property)
power Units:
10
Drivers:
13
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State