Search icon

PAUL DE LIMA COMPANY, INC.

Company Details

Name: PAUL DE LIMA COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1916 (109 years ago)
Entity Number: 12429
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 7546 MORGAN RD, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2023 150287380 2024-07-18 PAUL DE LIMA COMPANY, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing STEPHEN J ZAREMBA
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing STEPHEN J ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2022 150287380 2023-07-17 PAUL DE LIMA COMPANY, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing STEPHEN J ZAREMBA
Role Employer/plan sponsor
Date 2023-07-17
Name of individual signing STEPHEN J ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2021 150287380 2022-07-12 PAUL DE LIMA COMPANY, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing STEPHEN ZAREMBA
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing STEPHEN ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2020 150287380 2021-07-27 PAUL DE LIMA COMPANY, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing STEPHEN ZAREMBA
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing STEPHEN ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2019 150287380 2020-07-14 PAUL DE LIMA COMPANY, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing STEPHEN ZAREMBA
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing STEPHEN ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2018 150287380 2019-07-18 PAUL DE LIMA COMPANY, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing STEPHEN ZAREMBA
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing STEPHEN ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2017 150287380 2018-07-19 PAUL DE LIMA COMPANY, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing STEPHEN ZAREMBA
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing STEPHEN ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2016 150287380 2017-07-13 PAUL DE LIMA COMPANY, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing STEPHEN ZAREMBA
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing STEPHEN ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2015 150287380 2016-07-11 PAUL DE LIMA COMPANY, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing STEPHEN ZAREMBA
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing STEPHEN ZAREMBA
PAUL DE LIMA COMPANY, INC. 401(K) PROFIT SHARING PLAN 2014 150287380 2015-07-14 PAUL DE LIMA COMPANY, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 311900
Sponsor’s telephone number 3154573725
Plan sponsor’s address 7546 MORGAN ROAD, LIVERPOOL, NY, 13090

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing STEPHEN ZAREMBA
Role Employer/plan sponsor
Date 2015-07-09
Name of individual signing STEPHEN ZAREMBA

Chief Executive Officer

Name Role Address
WILLIAM J DRESCHERJR Chief Executive Officer C/O DRESCHER MGMT GROUP INC., 7526 MORGAN RD, LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7546 MORGAN RD, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2008-07-11 2010-07-14 Address C/O BRESCHER MGMT GROUP, 7526 MORGAN RD, LIVERPOOL, NY, 13090, USA (Type of address: Chief Executive Officer)
2004-07-08 2008-07-11 Address PO BOX 4813, SYRACUSE, NY, 13221, 4813, USA (Type of address: Chief Executive Officer)
2004-07-08 2008-07-11 Address 8550 PARDEE RD, CICENO, NY, 13039, USA (Type of address: Principal Executive Office)
1995-06-28 2008-07-11 Address PO BOX 4813, 8550 PARDEE ROAD, SYRACUSE, NY, 13221, 4813, USA (Type of address: Service of Process)
1995-06-28 2004-07-08 Address PO BOX 4813, 8550 PARDEE ROAD, SYRACUSE, NY, 13221, 4813, USA (Type of address: Chief Executive Officer)
1995-06-28 2004-07-08 Address PO BOX 4813, 8550 PARDEE ROAD, SYRACUSE, NY, 13221, 4813, USA (Type of address: Principal Executive Office)
1916-06-26 1995-06-28 Address 832 SUMMER AVE., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1916-06-26 1923-04-17 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
120713002077 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100714002925 2010-07-14 BIENNIAL STATEMENT 2010-06-01
080711002038 2008-07-11 BIENNIAL STATEMENT 2008-06-01
040728000313 2004-07-28 CERTIFICATE OF AMENDMENT 2004-07-28
040708002847 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020528002393 2002-05-28 BIENNIAL STATEMENT 2002-06-01
000622002078 2000-06-22 BIENNIAL STATEMENT 2000-06-01
980604002275 1998-06-04 BIENNIAL STATEMENT 1998-06-01
960624002220 1996-06-24 BIENNIAL STATEMENT 1996-06-01
950628002146 1995-06-28 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275367206 2020-04-27 0248 PPP 7546 Morgan Road, LIVERPOOL, NY, 13090
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1150135
Loan Approval Amount (current) 1150135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LIVERPOOL, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 77
NAICS code 311920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1163463.96
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State