Search icon

R. C. LACY, INC.

Company Details

Name: R. C. LACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1967 (57 years ago)
Entity Number: 217000
ZIP code: 12414
County: Greene
Place of Formation: New York
Address: 25 MAPLE AVE., CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL R LACY Chief Executive Officer 25 MAPLE AVE, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 MAPLE AVE., CATSKILL, NY, United States, 12414

Form 5500 Series

Employer Identification Number (EIN):
141501288
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 25 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Address 25 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-04-11 Address 25 MAPLE AVE, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240411001373 2024-04-11 BIENNIAL STATEMENT 2024-04-11
230324000856 2023-03-24 BIENNIAL STATEMENT 2021-12-01
140221002319 2014-02-21 BIENNIAL STATEMENT 2013-12-01
120217002019 2012-02-17 BIENNIAL STATEMENT 2011-12-01
091230002681 2009-12-30 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
711775.00
Total Face Value Of Loan:
711775.00
Date:
2020-04-09
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:
711700.00
Total Face Value Of Loan:
711700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711700
Current Approval Amount:
711700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
718184.38
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
711775
Current Approval Amount:
711775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
715076.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State