Search icon

LEWIS TRANSPORTATION, INC.

Company Details

Name: LEWIS TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1986 (38 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1122379
ZIP code: 14894
County: Chemung
Place of Formation: New York
Principal Address: PO BOX 58, 3618 COMFORT HILL RD, WELLSBURG, NY, United States, 14894
Address: PO BOX 58, WELLSBURG, NY, United States, 14894

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2010 161294671 2011-07-05 LEWIS TRANSPORTATION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 492110
Sponsor’s telephone number 6077321606
Plan sponsor’s address PO BOX 58, WELLSBURG, NY, 14894

Plan administrator’s name and address

Administrator’s EIN 161294671
Plan administrator’s name LEWIS TRANSPORTATION, INC.
Plan administrator’s address PO BOX 58, WELLSBURG, NY, 14894
Administrator’s telephone number 6077321606

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing LAURIE LEWIS
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2009 161294671 2010-09-15 LEWIS TRANSPORTATION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 492110
Sponsor’s telephone number 6077321606
Plan sponsor’s address PO BOX 58, WELLSBURG, NY, 14894

Plan administrator’s name and address

Administrator’s EIN 161294671
Plan administrator’s name LEWIS TRANSPORTATION, INC.
Plan administrator’s address PO BOX 58, WELLSBURG, NY, 14894
Administrator’s telephone number 6077321606

Signature of

Role Plan administrator
Date 2010-09-01
Name of individual signing LAURIE LEWIS

DOS Process Agent

Name Role Address
WILLIAM B LEWIS DOS Process Agent PO BOX 58, WELLSBURG, NY, United States, 14894

Chief Executive Officer

Name Role Address
WILLIAM B LEWIS Chief Executive Officer PO BOX 58, WELLSBURG, NY, United States, 14894

History

Start date End date Type Value
1998-11-30 2021-08-30 Address PO BOX 58, WELLSBURG, NY, 14894, USA (Type of address: Chief Executive Officer)
1998-11-30 2021-08-30 Address PO BOX 58, WELLSBURG, NY, 14894, USA (Type of address: Service of Process)
1992-11-05 1998-11-30 Address 103 COMFORT HILL RD, WELLSBURG, NY, 14894, USA (Type of address: Principal Executive Office)
1992-11-05 1998-11-30 Address 103 COMFORT HILL RD, WELLSBURG, NY, 14894, USA (Type of address: Chief Executive Officer)
1992-11-05 1998-11-30 Address 103 COMFORT HILL RD, WELLSBURG, NY, 14894, USA (Type of address: Service of Process)
1986-10-28 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-28 1992-11-05 Address POB 58, WELLSBURG, NY, 14894, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210830000735 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
150102006497 2015-01-02 BIENNIAL STATEMENT 2014-10-01
130329002003 2013-03-29 BIENNIAL STATEMENT 2012-10-01
101018002063 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080924002275 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061013002773 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041201002156 2004-12-01 BIENNIAL STATEMENT 2004-10-01
021015002196 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001227002448 2000-12-27 BIENNIAL STATEMENT 2000-10-01
981130002224 1998-11-30 BIENNIAL STATEMENT 1998-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314352014 0215800 2011-04-07 3618 COMFORT HILL ROAD, WELLSBURG, NY, 14894
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-04-07
Case Closed 2011-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3240687808 2020-05-26 0219 PPP 889 Chambers Street, SPENCERPORT, NY, 14559
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPENCERPORT, MONROE, NY, 14559-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15159.04
Forgiveness Paid Date 2021-06-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1143284 Intrastate Non-Hazmat 2024-04-16 15000 2024 1 1 Auth. For Hire
Legal Name LEWIS TRANSPORTATION
DBA Name -
Physical Address 889 CHAMBERS ST, SPENCERPORT, NY, 14559, US
Mailing Address 889 CHAMBERS ST, SPENCERPORT, NY, 14559, US
Phone (158) 535-2561
Fax (585) 352-5616
E-mail LEWISTRANSPORTATIONNY@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State