Search icon

LARRY D. BUZZELL, INC.

Company Details

Name: LARRY D. BUZZELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1988 (37 years ago)
Date of dissolution: 29 Mar 2022
Entity Number: 1225025
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 3417 LINDA LANE, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYNNDEL R. BUZZELL DOS Process Agent 3417 LINDA LANE, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
LYNNDEL R. BUZZELL Chief Executive Officer 3417 LINDA LANE, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
1993-03-15 2022-09-14 Address 3417 LINDA LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1993-03-15 2022-09-14 Address 3417 LINDA LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1988-01-06 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-06 1993-03-15 Address 3023 PEONY FARM LANE, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220914003526 2022-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-29
140626002118 2014-06-26 BIENNIAL STATEMENT 2014-01-01
120717002420 2012-07-17 BIENNIAL STATEMENT 2012-01-01
100111002032 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080219002119 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060208002880 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040107002695 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020128002583 2002-01-28 BIENNIAL STATEMENT 2002-01-01
000201002366 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980127002901 1998-01-27 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2214787304 2020-04-29 0248 PPP 3417 Linda Lane, Baldwinsville, NY, 13027
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
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 Baldwinsville, ONONDAGA, NY, 13027-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11370.59
Forgiveness Paid Date 2020-12-16
3487678302 2021-01-22 0248 PPS 3417 Linda Ln, Baldwinsville, NY, 13027-9217
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11325
Loan Approval Amount (current) 11325
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 Baldwinsville, ONONDAGA, NY, 13027-9217
Project Congressional District NY-22
Number of Employees 2
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11407.22
Forgiveness Paid Date 2021-10-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State