Search icon

LEMOYNE MACHINE PRODUCTS CORP

Company Details

Name: LEMOYNE MACHINE PRODUCTS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1965 (60 years ago)
Date of dissolution: 17 Jun 2024
Entity Number: 185075
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 106 EVELYN TERRACE, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN D KISSELSTEIN Chief Executive Officer 106 EVELYN TERRACE, SYRAUCSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106 EVELYN TERRACE, SYRACUSE, NY, United States, 13208

History

Start date End date Type Value
2009-02-24 2024-07-03 Address 106 EVELYN TERRACE, SYRAUCSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-05-06 2009-02-24 Address 106 EVELYN TERRACE, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-05-06 2024-07-03 Address 106 EVELYN TERRACE, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1965-03-04 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-03-04 1993-05-06 Address 1809 LEMOYNE AVE., SALINA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703000666 2024-06-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-17
171127006057 2017-11-27 BIENNIAL STATEMENT 2017-03-01
130313006068 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110317002648 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090224002055 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070412002460 2007-04-12 BIENNIAL STATEMENT 2007-03-01
050405002564 2005-04-05 BIENNIAL STATEMENT 2005-03-01
030227002627 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010316002413 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990325002109 1999-03-25 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6580308305 2021-01-27 0248 PPP 106 Evelyn Ter, Syracuse, NY, 13208-1321
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7775
Loan Approval Amount (current) 7775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-1321
Project Congressional District NY-22
Number of Employees 2
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7821.01
Forgiveness Paid Date 2021-09-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State