Search icon

LPQ CORP.

Company Details

Name: LPQ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2008524
ZIP code: 13601
County: Lewis
Place of Formation: New York
Address: 175 GREEN ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 GREEN ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
CHRIS QUIRK Chief Executive Officer 175 GREEN ST, WATERTOWN, NY, United States, 13601

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226398 Alcohol sale 2023-08-21 2023-08-21 2026-09-30 22087 US RTE 11, WATERTOWN, New York, 13601 Liquor Store
0071-22-203859 Alcohol sale 2022-12-06 2022-12-06 2025-12-31 22093 US ROUTE 11, WATERTOWN, New York, 13601 Grocery Store

History

Start date End date Type Value
1998-04-20 2006-03-21 Address 1222 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1998-04-20 2014-05-01 Address 1222 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1998-04-20 2014-05-01 Address 1222 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-03-12 1998-04-20 Address 7509 SOUTH STATE STREET, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002672 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120413002117 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100326002330 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080304002472 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060321002922 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040303002681 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020227002636 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000315002042 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980420002722 1998-04-20 BIENNIAL STATEMENT 1998-03-01
960312000019 1996-03-12 CERTIFICATE OF INCORPORATION 1996-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581247203 2020-04-27 0248 PPP 22093 US Route 11, WATERTOWN, NY, 13601-5143
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38442
Loan Approval Amount (current) 38442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-5143
Project Congressional District NY-24
Number of Employees 10
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38874.87
Forgiveness Paid Date 2021-06-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State