Search icon

LEE BUICK GMC TRUCKS, INC.

Company Details

Name: LEE BUICK GMC TRUCKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1966 (58 years ago)
Entity Number: 205204
ZIP code: 13309
County: Oneida
Place of Formation: New York
Principal Address: 2502 Edmonds Road, BOONVILLE, NY, United States, 13309
Address: PO Box 284, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J LEE Chief Executive Officer 2502 EDMONDS ROAD, BOONVILLE, NY, United States, 13309

DOS Process Agent

Name Role Address
LEE BUICK GMC TRUCKS, INC. DOS Process Agent PO Box 284, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2012-12-11 2014-12-03 Address 13371 STATE ROUTE 12, PO BOX 256, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2012-12-11 2014-12-03 Address 13371 STATE ROUTE 12, PO BOX 256, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
2012-12-11 2014-12-03 Address 13371 STATE ROUTE 12, PO BOX 256, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
2010-12-08 2012-12-11 Address ERWIN PARKWAY, 13371 STATE ROUTE 12, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2010-12-08 2012-12-11 Address 13371 STATE ROUTE 12, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220916001631 2022-09-16 BIENNIAL STATEMENT 2020-12-01
151116000089 2015-11-16 CERTIFICATE OF AMENDMENT 2015-11-16
141203007190 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121211006617 2012-12-11 BIENNIAL STATEMENT 2012-12-01
20120308060 2012-03-08 ASSUMED NAME CORP INITIAL FILING 2012-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
186317.00
Total Face Value Of Loan:
186317.00
Date:
2020-04-14
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:
186317.00
Total Face Value Of Loan:
186317.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186317
Current Approval Amount:
186317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188246.53
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186317
Current Approval Amount:
186317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188634.48

Date of last update: 18 Mar 2025

Sources: New York Secretary of State