Search icon

LEZETTE EXPRESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEZETTE EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1964 (61 years ago)
Entity Number: 182756
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 633 ROUTE 212, SAUGERTIES, NY, United States, 12477
Principal Address: 633 RT 212, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL W. LEZETTE Chief Executive Officer 633 RT 212, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 ROUTE 212, SAUGERTIES, NY, United States, 12477

Unique Entity ID

Unique Entity ID:
UQNZV3SL6K43
UEI Expiration Date:
2026-01-14

Business Information

Activation Date:
2025-01-15
Initial Registration Date:
2024-01-02

Form 5500 Series

Employer Identification Number (EIN):
141484953
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-06 2020-12-02 Address 633 RT 212, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1964-12-31 1993-12-03 Address 212 ULSTER AVE., SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060125 2020-12-02 BIENNIAL STATEMENT 2020-12-01
121210006625 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002242 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081119002902 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061127002616 2006-11-27 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
173300.00
Total Face Value Of Loan:
173300.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$173,300
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,070.98
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $173,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State