Search icon

LEMOYNE MACHINE PRODUCTS CORP

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
7775.00
Total Face Value Of Loan:
7775.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,775
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,775
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$7,821.01
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $7,775

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State