Search icon

G. R. LEWIS CONSTRUCTION, INC.

Company Details

Name: G. R. LEWIS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1960 (65 years ago)
Entity Number: 126438
ZIP code: 12027
County: Schenectady
Place of Formation: New York
Address: 17 Conifer Drive, Burnt Hills, NY, United States, 12027
Principal Address: 13 CONIFER DR, BURNT HILLS, NY, United States, 12027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE R LEWIS Chief Executive Officer 13 CONIFER DR, BURNT HILLS, NY, United States, 12027

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 Conifer Drive, Burnt Hills, NY, United States, 12027

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 13 CONIFER DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
2022-05-05 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-05 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-03 2024-02-04 Address 13 CONIFER DR, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1994-05-12 2024-02-04 Address 13 CONIFER DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Service of Process)
1994-05-12 2000-03-03 Address 13 CONIFER DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Chief Executive Officer)
1994-05-12 2000-03-03 Address 13 CONIFER DRIVE, BURNT HILLS, NY, 12027, USA (Type of address: Principal Executive Office)
1968-12-05 1979-02-22 Name PERCY-LEWIS, INC.
1960-02-11 1968-12-05 Name SANFORD E. PERCY, INC.

Filings

Filing Number Date Filed Type Effective Date
240204000040 2024-02-04 BIENNIAL STATEMENT 2024-02-04
220504001839 2022-05-04 BIENNIAL STATEMENT 2022-02-01
140321002305 2014-03-21 BIENNIAL STATEMENT 2014-02-01
120313002313 2012-03-13 BIENNIAL STATEMENT 2012-02-01
100224002187 2010-02-24 BIENNIAL STATEMENT 2010-02-01
060317002544 2006-03-17 BIENNIAL STATEMENT 2006-02-01
040204002556 2004-02-04 BIENNIAL STATEMENT 2004-02-01
020130002374 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000303002358 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980507002190 1998-05-07 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7627767103 2020-04-14 0248 PPP 12 CONIFER DR, BURNT HILLS, NY, 12027-9703
Loan Status Date 2021-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12232
Loan Approval Amount (current) 12232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BURNT HILLS, SARATOGA, NY, 12027-9703
Project Congressional District NY-20
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12328.52
Forgiveness Paid Date 2021-02-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State