Search icon

POND AND LUCIER, LLC

Company Details

Name: POND AND LUCIER, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2000 (24 years ago)
Entity Number: 2583042
ZIP code: 12309
County: Schenectady
Place of Formation: Delaware
Address: 1071 NICHOLAS AVENUE, SUITE 10A, SCHENECTADY, NY, United States, 12309

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ZWW7 Active Non-Manufacturer 2005-05-25 2024-03-07 No data No data

Contact Information

POC LUKE SCHREIBER
Phone +1 518-371-1971
Fax +1 518-371-1756
Address 636 PLANK RD STE 209, CLIFTON PARK, NY, 12065 4806, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POND AND LUCIER, LLC PROFIT SHARING PLAN 2022 141815597 2023-10-31 POND AND LUCIER, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5188130817
Plan sponsor’s address 1071 NICHOLAS AVE., SCHENECTADY, NY, 12309

Signature of

Role Plan administrator
Date 2023-10-31
Name of individual signing SHEELAH LUCIER
POND AND LUCIER, LLC PROFIT SHARING PLAN 2021 141815597 2022-06-04 POND AND LUCIER, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5188130817
Plan sponsor’s address 1071 NICHOLAS AVE., SCHENECTADY, NY, 12309

Signature of

Role Plan administrator
Date 2022-06-04
Name of individual signing SHEELAH LUCIER
POND AND LUCIER, LLC PROFIT SHARING PLAN 2020 141815597 2021-09-02 POND AND LUCIER, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5183711971
Plan sponsor’s address 144 LANGLEY ROAD, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing SHEELAH LUCIER
POND AND LUCIER, LLC PROFIT SHARING PLAN 2019 141815597 2020-07-13 POND AND LUCIER, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5183711971
Plan sponsor’s address 144 LANGLEY ROAD, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing KATHLEEN CONNOR
POND AND LUCIER, LLC PROFIT SHARING PLAN 2018 141815597 2019-07-12 POND AND LUCIER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5183711971
Plan sponsor’s address 144 LANGLEY ROAD, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing KATHLEEN CONNOR
POND AND LUCIER, LLC PROFIT SHARING PLAN 2017 141815597 2018-06-11 POND AND LUCIER, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5183711971
Plan sponsor’s address 144 LANGLEY ROAD, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing KATHLEEN CONNOR
POND AND LUCIER, LLC PROFIT SHARING PLAN 2016 141815597 2017-07-21 POND AND LUCIER, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5183711971
Plan sponsor’s address 144 LANGLEY ROAD, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing KATHLEEN CONNOR
POND AND LUCIER, LLC PROFIT SHARING PLAN 2015 141815597 2016-07-15 POND AND LUCIER, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5183711971
Plan sponsor’s address 144 LANGLEY ROAD, AMSTERDAM, NY, 12010

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing KATHLEEN CONNOR
POND AND LUCIER, LLC PROFIT SHARING PLAN 2014 141815597 2015-07-01 POND AND LUCIER, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5183711971
Plan sponsor’s address 636 PLANK ROAD SUITE 209, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2015-07-01
Name of individual signing NANCY NICHOLAS
POND AND LUCIER, LLC PROFIT SHARING PLAN 2013 141815597 2014-07-07 POND AND LUCIER, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541330
Sponsor’s telephone number 5183711971
Plan sponsor’s address 636 PLANK ROAD SUITE 209, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2014-07-07
Name of individual signing NANCY NICHOLAS

DOS Process Agent

Name Role Address
POND AND LUCIER, LLC DOS Process Agent 1071 NICHOLAS AVENUE, SUITE 10A, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2000-12-12 2012-12-13 Address 1071 NICHOLAS AVENUE, SUITE 10A, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141202006205 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121213006342 2012-12-13 BIENNIAL STATEMENT 2012-12-01
101213002553 2010-12-13 BIENNIAL STATEMENT 2010-12-01
081120002091 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061128002370 2006-11-28 BIENNIAL STATEMENT 2006-12-01
041216002205 2004-12-16 BIENNIAL STATEMENT 2004-12-01
021203002155 2002-12-03 BIENNIAL STATEMENT 2002-12-01
010213000149 2001-02-13 AFFIDAVIT OF PUBLICATION 2001-02-13
010213000144 2001-02-13 AFFIDAVIT OF PUBLICATION 2001-02-13
001212000638 2000-12-12 APPLICATION OF AUTHORITY 2000-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2639848409 2021-02-03 0248 PPS 144 Langley Rd, Amsterdam, NY, 12010-7910
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54477.5
Loan Approval Amount (current) 54477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-7910
Project Congressional District NY-21
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54869.44
Forgiveness Paid Date 2021-10-25
6286297808 2020-06-01 0248 PPP 144 LANGLEY RD, AMSTERDAM, NY, 12010-7910
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-7910
Project Congressional District NY-21
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55092.27
Forgiveness Paid Date 2020-12-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State