Search icon

LYONS AND DONAHUE CONTRACTING, INC.

Company Details

Name: LYONS AND DONAHUE CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1995 (29 years ago)
Entity Number: 1984649
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 88 PINE STREET, NEW YORK, NY, United States, 10005
Address: 88 PINE STREET, 88 PINE STREET, LOWER LEVEL, NEW YORK, NY, United States, 10005

Agent

Name Role Address
JACK ARFA, C.P.A. Agent 721 GILBERT PL., NORTH WOODMERE, NY, 11581

DOS Process Agent

Name Role Address
LYONS AND DONAHUE CONTRACTING, INC. DOS Process Agent 88 PINE STREET, 88 PINE STREET, LOWER LEVEL, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FRANK P LYONS Chief Executive Officer 88 PINE STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2007-12-21 2017-12-07 Address 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-30 2007-12-21 Address 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2006-01-30 2007-12-21 Address C/O FRANK P LYONS, 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-01-30 2007-12-21 Address 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1997-12-15 2006-01-30 Address 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1997-12-15 2006-01-30 Address 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1997-12-15 2006-01-30 Address C/O FRANK LYONS, 88 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1995-12-26 1997-12-15 Address 721 GILBERT PL., NORTH WOODMERE, NY, 11581, 3125, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203061099 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171207006333 2017-12-07 BIENNIAL STATEMENT 2017-12-01
160108006134 2016-01-08 BIENNIAL STATEMENT 2015-12-01
140113002264 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120120002221 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100107002080 2010-01-07 BIENNIAL STATEMENT 2009-12-01
071221002663 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060130002818 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031218002183 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011217002447 2001-12-17 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8832537304 2020-05-01 0202 PPP 88 Pine Street, NEW YORK, NY, 10005-1801
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104500
Loan Approval Amount (current) 104500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10005-1801
Project Congressional District NY-10
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105580.99
Forgiveness Paid Date 2021-05-20
9513778310 2021-01-30 0202 PPS 88 Pine St, New York, NY, 10005-1801
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104500
Loan Approval Amount (current) 104500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1801
Project Congressional District NY-10
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105177.04
Forgiveness Paid Date 2021-09-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State