Search icon

GARY LUCAS INC.

Company Details

Name: GARY LUCAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1992 (33 years ago)
Date of dissolution: 02 Jan 2003
Entity Number: 1634988
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 391 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 391 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
GARY LUCAS Chief Executive Officer 391 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
1992-05-08 1995-07-19 Address 2729 CHESHIRE DRIVE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030102000872 2003-01-02 CERTIFICATE OF DISSOLUTION 2003-01-02
000517002379 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980424002561 1998-04-24 BIENNIAL STATEMENT 1998-05-01
960508002418 1996-05-08 BIENNIAL STATEMENT 1996-05-01
950719002492 1995-07-19 BIENNIAL STATEMENT 1993-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
9172.00
Total Face Value Of Loan:
9172.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9172
Current Approval Amount:
9172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9275.78

Motor Carrier Census

DBA Name:
LUCAS TRANSPORT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-06-16
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State