Search icon

FRANK LILL & SON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRANK LILL & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1959 (66 years ago)
Entity Number: 117543
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 785 OLD DUTCH ROAD, VICTOR, NY, United States, 14564
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHARLES G LILL Chief Executive Officer 785 OLD DUTCH ROAD, VICTOR, NY, United States, 14564

Links between entities

Type:
Headquarter of
Company Number:
undefined602620170
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
703569
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1437422
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000561723
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
000-919-410
State:
Alabama
Type:
Headquarter of
Company Number:
F21000006072
State:
FLORIDA
Type:
Headquarter of
Company Number:
0712180
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_63472069
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
585-265-1842
Contact Person:
DAVID COCQUYT
User ID:
P1217372
Trade Name:
FRANK LILL & SON INC

Unique Entity ID

Unique Entity ID:
CPE3DWWZTL59
CAGE Code:
0DEH4
UEI Expiration Date:
2026-01-08

Business Information

Doing Business As:
FRANK LILL & SON INC
Activation Date:
2025-01-10
Initial Registration Date:
2000-07-20

Commercial and government entity program

CAGE number:
0DEH4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-08

Contact Information

POC:
DAVID B. COCQUYT
Corporate URL:
http://www.franklillandson.com

Form 5500 Series

Employer Identification Number (EIN):
160834603
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-01 2025-02-01 Address 785 OLD DUTCH ROAD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-04-16 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 360
2024-06-04 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-06-04 2025-02-01 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 360

Filings

Filing Number Date Filed Type Effective Date
250201040096 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230214001016 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210202061666 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060981 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006419 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B20922P00000026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4800.00
Base And Exercised Options Value:
4800.00
Base And All Options Value:
4800.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2022-01-11
Description:
BOILER REPAIR
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
15B20921PW1F10001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-9800.00
Base And Exercised Options Value:
-9800.00
Base And All Options Value:
-9800.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2021-06-15
Description:
BOILER REPAIR
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J045: MAINT/REPAIR/REBUILD OF EQUIPMENT- PLUMBING, HEATING, AND WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
VA52816P0149
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2985.00
Base And Exercised Options Value:
2985.00
Base And All Options Value:
2985.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-03-31
Description:
IGF::OT::IGF - DA TANK WELD REPAIR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10000000.00
Total Face Value Of Loan:
10000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-14
Type:
Unprog Rel
Address:
2241 ROUTE 22, DOVER PLAINS, NY, 12522
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-04-24
Type:
Complaint
Address:
2170 RIVER RD., COEYMANS, NY, 12045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-10
Type:
Referral
Address:
140 SAMSONDALE AVENUE, WEST HAVERSTRAW, NY, 10993
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-30
Type:
Planned
Address:
SHERIDAN AVE., ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-21
Type:
Prog Related
Address:
50 FORGE AVE, GENEVA, NY, 14456
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
121
Initial Approval Amount:
$10,000,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,827,863.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,835,000
Utilities: $40,000
Mortgage Interest: $0
Rent: $50,000
Refinance EIDL: $0
Healthcare: $75000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 265-0490
Add Date:
1996-04-09
Operation Classification:
Private(Property)
power Units:
6
Drivers:
3
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2009-06-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRANK LILL & SON, INC.
Party Role:
Defendant
Party Name:
CHRIST WATER TECHNOLOGY AMERIC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRANK LILL & SON, INC.
Party Role:
Defendant
Party Name:
SECURED SYSTEMS TECHNOLOGY, IN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2001-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FRANK LILL & SON, INC.
Party Role:
Plaintiff
Party Name:
PETROCON ENGINEERING
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State