Search icon

LYDECKER INVESTIGATIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYDECKER INVESTIGATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1994 (31 years ago)
Entity Number: 1857995
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 13 NORTH BROADWAY, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LYDECKER INVESTIGATIONS INC. DOS Process Agent 13 NORTH BROADWAY, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
KYLE LYDECKER Chief Executive Officer 13 NORTH BROADWAY, NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
133791294
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-01 2020-10-01 Address 13 NORTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
2007-02-06 2018-10-01 Address 143 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2007-02-06 2018-10-01 Address 143 MAIN STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2005-02-23 2018-10-01 Address 143 MAIN ST., NYACK, NY, 10960, USA (Type of address: Service of Process)
2000-09-22 2007-02-06 Address 10 PINECREST RD, VALLEY COTTAGE, NY, 10989, 1402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001060466 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006412 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141001006848 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130205006787 2013-02-05 BIENNIAL STATEMENT 2012-10-01
101029002187 2010-10-29 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
41537.00
Total Face Value Of Loan:
41537.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41537
Current Approval Amount:
41537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41785.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State