Search icon

JOSEPH J. LEWIS & SON, INC.

Company Details

Name: JOSEPH J. LEWIS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1988 (37 years ago)
Entity Number: 1303836
ZIP code: 10589
County: New York
Place of Formation: New York
Address: 189 ROUTE 100, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH J. LEWIS & SON, INC. DOS Process Agent 189 ROUTE 100, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
DONALD WRIGHT Chief Executive Officer 189 ROUTE 100, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1993-01-21 2006-10-25 Address 366 PINE LANE, HAWORTH, NJ, 07641, USA (Type of address: Chief Executive Officer)
1988-11-03 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220808001435 2022-08-08 BIENNIAL STATEMENT 2020-11-01
061025002300 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041210002513 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021202002738 2002-12-02 BIENNIAL STATEMENT 2002-11-01
001204002339 2000-12-04 BIENNIAL STATEMENT 2000-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21000
Current Approval Amount:
21000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21249.7

Date of last update: 16 Mar 2025

Sources: New York Secretary of State