Search icon

LIEHS & STEIGERWALD, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
96549.64
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
80699.00
Total Face Value Of Loan:
80699.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2014-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
180000.00
Total Face Value Of Loan:
180000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65578.77
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80699
Current Approval Amount:
80699
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
81178.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State