Search icon

LEFROIS INSPECTION SERVICE, INC.

Company Details

Name: LEFROIS INSPECTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1991 (34 years ago)
Entity Number: 1512870
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 642 KREAG ROAD, SUITE 105, PITTSFORD, NY, United States, 14534

Contact Details

Phone +1 585-678-4605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 642 KREAG ROAD, SUITE 105, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
STEVEN J LEFROIS Chief Executive Officer 642 KREAG ROAD, SUITE 105, PITTSFORD, NY, United States, 14534

Licenses

Number Status Type Date End date Address
01579 Expired Mold Assessment Contractor License (SH125) 2021-02-09 2023-02-28 1900 Empire Blvd #193, WEBSTER, NY, 14580

History

Start date End date Type Value
1997-04-22 2003-03-20 Address 1135 HUNTERS RUN, VICTOR, NY, 14564, 9179, USA (Type of address: Chief Executive Officer)
1997-04-22 2003-03-20 Address 1135 HUNTERS RUN, VICTOR, NY, 14564, 9179, USA (Type of address: Service of Process)
1993-06-15 1997-04-22 Address 242 LINDEN STREET, ROCHESTER, NY, 14620, 2314, USA (Type of address: Chief Executive Officer)
1993-06-15 2003-03-20 Address 1135 HUNTERS RUN, VICTOR, NY, 14564, 9179, USA (Type of address: Principal Executive Office)
1991-03-01 1997-04-22 Address 1135 HUNTERS RUN, VICTOR, NY, 14546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070419002836 2007-04-19 BIENNIAL STATEMENT 2007-03-01
050520002113 2005-05-20 BIENNIAL STATEMENT 2005-03-01
030320002057 2003-03-20 BIENNIAL STATEMENT 2003-03-01
010402002135 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990316002325 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970422002704 1997-04-22 BIENNIAL STATEMENT 1997-03-01
930615002465 1993-06-15 BIENNIAL STATEMENT 1993-03-01
910301000401 1991-03-01 CERTIFICATE OF INCORPORATION 1991-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5609948309 2021-01-25 0219 PPS 1900 Empire Blvd Ste 193, Webster, NY, 14580-1934
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name HouseMaster
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1934
Project Congressional District NY-25
Number of Employees 4
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29046.97
Forgiveness Paid Date 2021-12-09
2451457107 2020-04-10 0219 PPP 1900 Empire Blvd., WEBSTER, NY, 14580-1898
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25720
Loan Approval Amount (current) 25720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-1898
Project Congressional District NY-25
Number of Employees 3
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25992
Forgiveness Paid Date 2021-05-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State