Search icon

LESSORD CHRYSLER PRODUCTS, INC.

Company Details

Name: LESSORD CHRYSLER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1994 (31 years ago)
Entity Number: 1835344
ZIP code: 14551
County: Wayne
Place of Formation: New York
Address: 6551 PRATT RD, SODUS, NY, United States, 14551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM D. HENDRICKS, ESQ. Agent 6 EAST MAIN STREET, SODUS, NY, 00000

DOS Process Agent

Name Role Address
LESSORD CHRYSLER PRODUCTS, INC. DOS Process Agent 6551 PRATT RD, SODUS, NY, United States, 14551

Chief Executive Officer

Name Role Address
THADDEUS A PEAKE IV Chief Executive Officer 6551 PRATT RD, SODUS, NY, United States, 14551

Form 5500 Series

Employer Identification Number (EIN):
161462892
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-16 2023-06-16 Address 6551 PRATT RD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-06-16 Address 6551 PRATT RD, SODUS, NY, 14551, USA (Type of address: Service of Process)
2021-04-27 2023-06-16 Address 6551 PRATT RD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
2013-02-07 2023-06-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
1996-07-25 2021-04-27 Address 49 W MAIN ST, SODUS, NY, 14551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616000988 2023-06-16 BIENNIAL STATEMENT 2022-07-01
210427060452 2021-04-27 BIENNIAL STATEMENT 2020-07-01
160728006309 2016-07-28 BIENNIAL STATEMENT 2016-07-01
140721006236 2014-07-21 BIENNIAL STATEMENT 2014-07-01
130207000496 2013-02-07 CERTIFICATE OF AMENDMENT 2013-02-07

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
460100.00
Total Face Value Of Loan:
460100.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460100
Current Approval Amount:
460100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
462686.04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State