Search icon

LEE & MASON FINANCIAL SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEE & MASON FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1989 (36 years ago)
Entity Number: 1387572
ZIP code: 12210
County: Fulton
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210
Principal Address: 719 State Hwy 30, NORTHVILLE, NY, United States, 12134

Chief Executive Officer

Name Role Address
COLVIN G. RYAN Chief Executive Officer 719 STATE HWY 30, NORTHVILLE, NY, United States, 12134

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

Links between entities

Type:
Headquarter of
Company Number:
000-941-778
State:
Alabama

Form 5500 Series

Employer Identification Number (EIN):
141722170
Plan Year:
2023
Number Of Participants:
90
Plan Year:
2023
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
118
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address PO BOX 270, 719 RTE 30, NORTHVILLE, NY, 12134, 0270, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 719 STATE HWY 30, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2014-10-22 2023-09-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-10-22 2023-09-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2009-08-28 2023-09-01 Address PO BOX 270, 719 RTE 30, NORTHVILLE, NY, 12134, 0270, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901005430 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220223001123 2022-02-23 BIENNIAL STATEMENT 2022-02-23
190904060596 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170901006517 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006222 2015-09-01 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1910000.00
Total Face Value Of Loan:
1910000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1910000
Current Approval Amount:
1910000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1928419.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State