Search icon

LCL ELECTRONICS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: LCL ELECTRONICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1995 (30 years ago)
Date of dissolution: 16 May 2024
Entity Number: 1908342
ZIP code: 13167
County: Oswego
Place of Formation: New York
Address: 135 SHAW ROAD, WEST MONROE, NY, United States, 13167
Principal Address: 2446 STATE ROUTE 49, WEST MONROE, NY, United States, 13167

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LCL ELECTRONICS CORPORATION DOS Process Agent 135 SHAW ROAD, WEST MONROE, NY, United States, 13167

Chief Executive Officer

Name Role Address
LEONA M COOK-LEGERE Chief Executive Officer 2446 STATE ROUTE 49, WEST MONROE, NY, United States, 13167

Unique Entity ID

CAGE Code:
05UJ0
UEI Expiration Date:
2017-07-14

Business Information

Activation Date:
2016-07-14
Initial Registration Date:
2001-06-28

Commercial and government entity program

CAGE number:
05UJ0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-07-14

Contact Information

POC:
LEONA COOKLEGERE
Corporate URL:
www.lclelectronics.com

Form 5500 Series

Employer Identification Number (EIN):
161478066
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-02 2024-05-31 Address 135 SHAW ROAD, WEST MONROE, NY, 13167, USA (Type of address: Service of Process)
2001-04-11 2021-03-02 Address 2446 STATE ROUTE 49, WEST MONROE, NY, 13167, USA (Type of address: Service of Process)
2001-04-11 2024-05-31 Address 2446 STATE ROUTE 49, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)
1997-04-18 2001-04-11 Address 135 SHAW ROAD, WEST MONROE, NY, 13167, USA (Type of address: Principal Executive Office)
1997-04-18 2001-04-11 Address 135 SHAW ROAD, WEST MONROE, NY, 13167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531003083 2024-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-16
210302062025 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130320006348 2013-03-20 BIENNIAL STATEMENT 2013-03-01
090306002838 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070320003271 2007-03-20 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-05-02
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:
43065.00
Total Face Value Of Loan:
43065.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$43,065
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,429.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $43,065
Jobs Reported:
3
Initial Approval Amount:
$43,000
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,230.9
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $42,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State