Search icon

JOSEPH J. LANE CONST., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPH J. LANE CONST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1973 (52 years ago)
Entity Number: 255841
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088
Principal Address: DAVID A. LANE, 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A. LANE Chief Executive Officer 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 TERMINAL ROAD EAST, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-04 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-07-27 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2025-03-04 Address 200 TERMINAL ROAD EAST, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003693 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230727002268 2023-07-27 BIENNIAL STATEMENT 2023-03-01
210409060157 2021-04-09 BIENNIAL STATEMENT 2021-03-01
20210113049 2021-01-13 ASSUMED NAME CORP INITIAL FILING 2021-01-13
190502061448 2019-05-02 BIENNIAL STATEMENT 2019-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
319850.00
Total Face Value Of Loan:
319850.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95200.00
Total Face Value Of Loan:
95200.00
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:
319815.00
Total Face Value Of Loan:
319815.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-09-07
Type:
Prog Related
Address:
CORNER OF NORTH CLINTON AND WEST GENESEE STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319850
Current Approval Amount:
319850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
322513.96
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
319815
Current Approval Amount:
319815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
323267.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State