Search icon

LEHMANN CONSTRUCTION, INC.

Company Details

Name: LEHMANN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 1991 (34 years ago)
Entity Number: 1542680
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 70 OLD COUNTRY LANE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 OLD COUNTRY LANE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
JOHN R LEHMANN Chief Executive Officer 70 OLD COUNTRY LANE, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
161395054
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1991-04-24 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110615002076 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090501002907 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070507002375 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050523002682 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030403002907 2003-04-03 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
127188.00
Total Face Value Of Loan:
127188.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
153500.00
Total Face Value Of Loan:
153500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-27
Type:
Prog Related
Address:
421 UNIVERSITY AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-01
Type:
Referral
Address:
330 MONROE AVENUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-08
Type:
Prog Related
Address:
360 MONROE AVNUE, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-05-17
Type:
Planned
Address:
JEFFERSON ROAD, SOUTHTOWN PLAZA, HENRIETTA, NY, 14623
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-10-07
Type:
Prog Related
Address:
TUESDAY MORNING & SOUTH TOWN PLAZA, HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127188
Current Approval Amount:
127188
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128791.98
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153500
Current Approval Amount:
153500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154516.46

Date of last update: 15 Mar 2025

Sources: New York Secretary of State