Search icon

LIEHS & STEIGERWALD, INC.

Company Details

Name: LIEHS & STEIGERWALD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1968 (57 years ago)
Entity Number: 218488
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 7967 Everglades Drive, Manlius, Manlius, NY, United States, 13104
Principal Address: 1857 GRANT BLVD, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7967 Everglades Drive, Manlius, Manlius, NY, United States, 13104

Chief Executive Officer

Name Role Address
CHARLES MADONNA Chief Executive Officer 6856 LAW DRIVE, EAST SYRACUSE, NY, United States, 13057

Licenses

Number Type Address
311394 Retail grocery store 1857 GRANT BLVD, SYRACUSE, NY, 13208

History

Start date End date Type Value
2006-03-13 2008-02-20 Address 1857 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-04-16 2006-03-13 Address 1857 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
1993-04-16 2014-02-24 Address 1857 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1993-04-16 2014-02-24 Address 1857 GRANT BOULEVARD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1968-01-12 2022-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1968-01-12 1993-04-16 Address 1857 GRANT BLVD, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210914003260 2021-09-14 BIENNIAL STATEMENT 2021-09-14
140224002666 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120301002316 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100211002796 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080220002420 2008-02-20 BIENNIAL STATEMENT 2008-01-01
060313003027 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040115002594 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020109002048 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000217002072 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980120002539 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-19 LIEHS & STEIGERWALD 1857 GRANT BLVD, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data
2024-08-22 LIEHS & STEIGERWALD 1857 GRANT BLVD, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data
2024-03-05 LIEHS & STEIGERWALD 1857 GRANT BLVD, SYRACUSE, Onondaga, NY, 13208 A Food Inspection Department of Agriculture and Markets No data
2022-09-15 LIEHS & STEIGERWALD 1857 GRANT BLVD, SYRACUSE, Onondaga, NY, 13208 C Food Inspection Department of Agriculture and Markets 05B - Scheduled processes for shelf-stable dried sausages (pepperettes and landjager) state that products must be tested for water activity (Aw) four times per year, to ensure an Aw of 0.85 or below. Firm fails to conduct/maintain any water activity analyses of the dried sausages. Discussed the scheduled processes with Management during the inspection. Management to immediately acquire analyses for both sausages.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7070807006 2020-04-07 0248 PPP 1857 GRANT BLVD, SYRACUSE, NY, 13208-3019
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-3019
Project Congressional District NY-22
Number of Employees 15
NAICS code 445210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65578.77
Forgiveness Paid Date 2021-03-10
8194748407 2021-02-13 0248 PPS 1857 Grant Blvd, Syracuse, NY, 13208-3019
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80699
Loan Approval Amount (current) 80699
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-3019
Project Congressional District NY-22
Number of Employees 16
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81178.71
Forgiveness Paid Date 2021-09-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State