Search icon

LAFRANCE EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LAFRANCE EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2001 (24 years ago)
Date of dissolution: 04 Oct 2023
Entity Number: 2709408
ZIP code: 14901
County: Chemung
Place of Formation: New York
Principal Address: 516 ERIE ST, ELMIRA, NY, United States, 14904
Address: One West Church Street, Elmira, NY, United States, 14901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent One West Church Street, Elmira, NY, United States, 14901

Chief Executive Officer

Name Role Address
THOMAS D. MORSE Chief Executive Officer 516 ERIE STREET, ELMIRA, NY, United States, 14901

Unique Entity ID

CAGE Code:
9R211
UEI Expiration Date:
2015-08-06

Business Information

Activation Date:
2014-08-06
Initial Registration Date:
2004-02-26

Commercial and government entity program

CAGE number:
9R211
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ALICIA MORSE

Form 5500 Series

Employer Identification Number (EIN):
100000389
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 70 PINE HILLS DR, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 516 ERIE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2003-12-23 2023-10-04 Address 70 PINE HILLS DR, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer)
2001-12-17 2023-10-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2001-12-17 2023-10-04 Address 516 ERIE STREET, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004004097 2023-10-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-04
221007000844 2022-10-07 BIENNIAL STATEMENT 2021-12-01
140130002777 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120125002430 2012-01-25 BIENNIAL STATEMENT 2011-12-01
100114002807 2010-01-14 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528R9B411
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3888.40
Base And Exercised Options Value:
3888.40
Base And All Options Value:
3888.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-16
Description:
CLOTHING, INDIVIDUAL EQUIPMENT & INSIGNIA
Product Or Service Code:
8430: FOOTWEAR, MEN'S
Procurement Instrument Identifier:
DJBLEWHP510006
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4250.00
Base And Exercised Options Value:
4250.00
Base And All Options Value:
4250.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-21
Description:
FANS
Naics Code:
423730: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
4140: FANS AIR CIRCULATORS & BLOWER EQ

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
69400.00
Total Face Value Of Loan:
69400.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
69100.00
Total Face Value Of Loan:
69100.00
Date:
2013-07-23
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLE
Obligated Amount:
50000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$69,400
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,787.48
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $69,399
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$69,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,559.56
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $69,100

Court Cases

Court Case Summary

Filing Date:
1989-05-26
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
STEWART, LYNN T.
Party Role:
Plaintiff
Party Name:
LAFRANCE EQUIPMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State