Search icon

LUTZ FEED CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUTZ FEED CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1960 (65 years ago)
Entity Number: 133746
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 80 Lower River Street, Oneonta, NY, United States, 13820

Shares Details

Shares issued 20000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
BLAKE LUTZ DOS Process Agent 80 Lower River Street, Oneonta, NY, United States, 13820

Chief Executive Officer

Name Role Address
STEVEN LUTZ Chief Executive Officer 80 LOWER RIVER STREET, ONEONTA, NY, United States, 13820

Form 5500 Series

Employer Identification Number (EIN):
150618546
Plan Year:
2024
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-08 2024-02-23 Address 80 LOWER RIVER STREET, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1997-03-26 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
1978-12-28 1997-03-26 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1960-12-12 1978-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-12-12 2010-10-08 Address P.O. BOX 188, ROXBURY, NY, 12474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223001256 2024-02-23 BIENNIAL STATEMENT 2024-02-23
101008000080 2010-10-08 CERTIFICATE OF CHANGE 2010-10-08
970326000778 1997-03-26 CERTIFICATE OF AMENDMENT 1997-03-26
C220176-2 1995-02-24 ASSUMED NAME CORP INITIAL FILING 1995-02-24
A589144-5 1979-07-09 CERTIFICATE OF AMENDMENT 1979-07-09

USAspending Awards / Financial Assistance

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:
416400.00
Total Face Value Of Loan:
416400.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$416,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$416,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$420,425.78
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $416,400

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 432-6691
Add Date:
1997-06-26
Operation Classification:
Private(Property)
power Units:
20
Drivers:
19
Inspections:
22
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State