Search icon

LRH, INC.

Company Details

Name: LRH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2001 (24 years ago)
Entity Number: 2608973
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: 365 MARKET STREET, LOCKPORT, NY, United States, 14095
Principal Address: 797 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JACKSON BALKIN & DOUGLAS DOS Process Agent 365 MARKET STREET, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
LARRY R HUTTENMAIER Chief Executive Officer 797 PAYNE AVE, NORTH TONAWANDA, NY, United States, 14120

Licenses

Number Type Date Last renew date End date Address Description
0340-23-328787 Alcohol sale 2023-04-05 2023-04-05 2025-04-30 797 PAYNE AVE, NORTH TONAWANDA, New York, 14120 Restaurant

History

Start date End date Type Value
2003-02-04 2011-02-15 Address 797 PAYNE AVE, NORTH TONAWANDA, NY, 14120, 6733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130228002125 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110215002916 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090126002677 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070216002208 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050307002043 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030204002242 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010222000670 2001-02-22 CERTIFICATE OF INCORPORATION 2001-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
273692 CNV_SI INVOICED 2005-01-26 100 SI - Certificate of Inspection fee (scales)
261726 CNV_SI INVOICED 2003-04-25 120 SI - Certificate of Inspection fee (scales)
657 CL VIO INVOICED 2000-06-08 75 CL - Consumer Law Violation
242318 CNV_SI INVOICED 2000-04-07 120 SI - Certificate of Inspection fee (scales)
355437 CNV_SI INVOICED 1995-04-11 80 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9740157109 2020-04-15 0296 PPP 797 Payne Avenue, North Tonawanda, NY, 14120
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81692
Loan Approval Amount (current) 81692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-0001
Project Congressional District NY-26
Number of Employees 21
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82535.78
Forgiveness Paid Date 2021-05-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State