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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
104500.00
Total Face Value Of Loan:
104500.00
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:
104500.00
Total Face Value Of Loan:
104500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104500
Current Approval Amount:
104500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105580.99
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104500
Current Approval Amount:
104500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105177.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State