Search icon

LEWIS TRANSPORTATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1986 (39 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

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

Form 5500 Series

Employer Identification Number (EIN):
161294671
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
15000.00
Total Face Value Of Loan:
15000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-07
Type:
Planned
Address:
3618 COMFORT HILL ROAD, WELLSBURG, NY, 14894
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15159.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 352-5616
Add Date:
2003-06-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State