Search icon

LAFLEUR CONSTRUCTORS, INC.

Company Details

Name: LAFLEUR CONSTRUCTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327333
ZIP code: 13112
County: Onondaga
Place of Formation: New York
Address: 6814 KINGDOM ROAD, MEMPHIS, NY, United States, 13112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
40LKPROFIT SHARING PLAN & TRUST 2010 161344678 2013-11-25 LAFLEUR CONSTRUCTORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 3153454535
Plan sponsor’s DBA name LAFLEUR CONSTRUCTORS, INC.
Plan sponsor’s address 6814 KINGDOM ROAD, MEMPHIS, NY, 13112

Plan administrator’s name and address

Administrator’s EIN 161344678
Plan administrator’s name LAFLEUR CONSTRUCTORS, INC.
Plan administrator’s address 6814 KINGDOM ROAD, MEMPHIS, NY, 13112
Administrator’s telephone number 3153454535

Signature of

Role Plan administrator
Date 2013-11-25
Name of individual signing RONALD LAFLEUR
Role Employer/plan sponsor
Date 2013-11-25
Name of individual signing RONALD LAFLEUR
40LKPROFIT SHARING PLAN & TRUST 2010 161344678 2012-05-07 LAFLEUR CONSTRUCTORS, INC. 34
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 3153454535
Plan sponsor’s DBA name LAFLEUR CONSTRUCTORS, INC.
Plan sponsor’s address 6814 KINGDOM ROAD, MEMPHIS, NY, 13112

Plan administrator’s name and address

Administrator’s EIN 161344678
Plan administrator’s name LAFLEUR CONSTRUCTORS, INC.
Plan administrator’s address 6814 KINGDOM ROAD, MEMPHIS, NY, 13112
Administrator’s telephone number 3153454535

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing RONALD LAFLEUR
LAFLEUR CONSTRUCTORS,INC.401KPROFIT SHARING PLAN & TRUST 2009 161344678 2012-06-12 LAFLEUR CONSTRUCTORS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 3156896609
Plan sponsor’s DBA name LAFLEUR CONSTRUCTORS, INC..
Plan sponsor’s address 6814 KINGDOM RD., MEMPHIS, NY, 13112

Plan administrator’s name and address

Administrator’s EIN 161344678
Plan administrator’s name LAFLEUR CONSTRUCTORS, INC.
Plan administrator’s address 6814 KINGDOM RD., MEMPHIS, NY, 13112
Administrator’s telephone number 3156896609

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing RONALD LAFLEUR
40LK PROFIT SHARING PLAN & TRUST 2009 131344678 2012-05-04 LAFLEUR CONSTRUCTORS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 236200
Sponsor’s telephone number 3153454535
Plan sponsor’s DBA name SAME
Plan sponsor’s address 6814 KINGDOM RD, MEMPHIS, NY, 13112

Plan administrator’s name and address

Administrator’s EIN 131344678
Plan administrator’s name LAFLEUR CONSTRUCTORS, INC.
Plan administrator’s address 6814 KINGDOM RD, MEMPHIS, NY, 13112
Administrator’s telephone number 3153454535

Signature of

Role Plan administrator
Date 2012-05-04
Name of individual signing RONALD LAFLEUR

Chief Executive Officer

Name Role Address
RONALD H. LAFLEUR Chief Executive Officer 6814 KINGDOM ROAD, MEMPHIS, NY, United States, 13112

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6814 KINGDOM ROAD, MEMPHIS, NY, United States, 13112

History

Start date End date Type Value
1989-02-17 1997-03-25 Address 6814 KINGDOM ROAD, MEMPHIS, NY, 13112, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130313002112 2013-03-13 BIENNIAL STATEMENT 2013-02-01
121211002009 2012-12-11 BIENNIAL STATEMENT 2011-02-01
090210002973 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070323003247 2007-03-23 BIENNIAL STATEMENT 2007-02-01
050415002376 2005-04-15 BIENNIAL STATEMENT 2005-02-01
030416002490 2003-04-16 BIENNIAL STATEMENT 2003-02-01
010411002085 2001-04-11 BIENNIAL STATEMENT 2001-02-01
970325002235 1997-03-25 BIENNIAL STATEMENT 1997-02-01
940217002406 1994-02-17 BIENNIAL STATEMENT 1994-02-01
930311002883 1993-03-11 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5529197400 2020-05-12 0248 PPP 6814 Kingdom Road 6814 Kingdom Road, Memphis, NY, 13112
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24100
Loan Approval Amount (current) 24100
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 Memphis, ONONDAGA, NY, 13112-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24402.41
Forgiveness Paid Date 2021-08-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State