Search icon

LUBER ASSOCIATES, INC.

Company Details

Name: LUBER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1996 (29 years ago)
Entity Number: 2047309
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 200 LYNN RD, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 LYNN RD, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
MICHAEL J LUBER Chief Executive Officer 200 LYNN RD, CAMILLUS, NY, United States, 13031

History

Start date End date Type Value
1996-07-11 1998-07-13 Address 200 LYNN RD, CAMILLUS, NY, 13031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980713002405 1998-07-13 BIENNIAL STATEMENT 1998-07-01
960711000616 1996-07-11 CERTIFICATE OF INCORPORATION 1996-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240177201 2020-04-28 0248 PPP 113 Raspberry Lane, Camillus, NY, 13031
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12672.95
Forgiveness Paid Date 2021-09-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State