Search icon

L. AMERICAN LTD.

Company Details

Name: L. AMERICAN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1986 (39 years ago)
Entity Number: 1075730
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 222 HOMER ST, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD J. ANZIVINE Chief Executive Officer 125 S 4TH STREET, OLEAN, NY, United States, 14760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 222 HOMER ST, OLEAN, NY, United States, 14760

History

Start date End date Type Value
1996-04-22 2004-04-07 Address 862 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1996-04-22 2004-04-07 Address 862 E STATE ST, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1992-11-05 1996-04-22 Address 862 E STATE ST., OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1992-11-05 1996-04-22 Address 862 E STATE ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)
1989-06-19 1992-11-05 Address 125 SOUTH 4TH STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1986-04-22 1989-06-19 Address 318 W. HENLEY ST., OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002208 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120614002141 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100503002316 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080509002015 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060508003315 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040407002510 2004-04-07 BIENNIAL STATEMENT 2004-04-01
000418002350 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980407002719 1998-04-07 BIENNIAL STATEMENT 1998-04-01
960422002090 1996-04-22 BIENNIAL STATEMENT 1996-04-01
000043001794 1993-08-24 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4326077209 2020-04-27 0296 PPP 222 Homer Street, OLEAN, NY, 14760-1132
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77923.43
Loan Approval Amount (current) 77923.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-1132
Project Congressional District NY-23
Number of Employees 14
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78525.47
Forgiveness Paid Date 2021-02-04
1215058301 2021-01-16 0296 PPS 222 Homer St, Olean, NY, 14760-1132
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77923.42
Loan Approval Amount (current) 77923.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 108992
Servicing Lender Name High Point Federal Credit Union
Servicing Lender Address 1201, Wayne St, Olean, NY, 14760-2271
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Olean, CATTARAUGUS, NY, 14760-1132
Project Congressional District NY-23
Number of Employees 14
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 108992
Originating Lender Name High Point Federal Credit Union
Originating Lender Address Olean, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78228.71
Forgiveness Paid Date 2021-06-15

Date of last update: 27 Feb 2025

Sources: New York Secretary of State