Search icon

LECLAIRE-FLEMING MECHANICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LECLAIRE-FLEMING MECHANICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1988 (37 years ago)
Entity Number: 1247747
ZIP code: 14516
County: Monroe
Place of Formation: New York
Address: 6193 ROUTE 14, NORTH ROSE, NY, United States, 14516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN H LECLAIRE Chief Executive Officer 6193 ROUTE 14, NORTH ROSE, NY, United States, 14516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6193 ROUTE 14, NORTH ROSE, NY, United States, 14516

Form 5500 Series

Employer Identification Number (EIN):
161322614
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-27 2014-06-12 Address 8479 RIDGE ROAD, SODUS, NY, 14551, USA (Type of address: Principal Executive Office)
2010-04-27 2014-06-12 Address 8479 RIDGE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2010-04-27 2014-06-12 Address 8479 RIDGE ROAD, SODUS, NY, 14551, USA (Type of address: Service of Process)
1995-05-09 2010-04-27 Address 284 COTTAGE STREET, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1993-01-05 2010-04-27 Address 284 COTTAGE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140612002461 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120530002391 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100427002856 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080421002001 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060418002808 2006-04-18 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17494.00
Total Face Value Of Loan:
17494.00
Date:
2020-04-29
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:
16825.00
Total Face Value Of Loan:
16825.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,825
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,907.97
Servicing Lender:
One World Bank
Use of Proceeds:
Payroll: $16,225
Utilities: $600
Jobs Reported:
2
Initial Approval Amount:
$17,494
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,494
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,580.75
Servicing Lender:
One World Bank
Use of Proceeds:
Payroll: $17,494

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State