Search icon

LYON STREET, INC.

Company Details

Name: LYON STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2002 (23 years ago)
Entity Number: 2766847
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Principal Address: 6 HARDING ROAD, AMSTERDAM, NY, United States, 12010
Address: 34 LYON STREET, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 LYON STREET, AMSTERDAM, NY, United States, 12010

Chief Executive Officer

Name Role Address
JAMES M. STEVENS Chief Executive Officer 6 HARDING ROAD, AMSTERDAM, NY, United States, 12010

Licenses

Number Type Date Last renew date End date Address Description
0340-22-213512 Alcohol sale 2022-10-21 2022-10-21 2024-10-31 34 LYON ST, AMSTERDAM, New York, 12010 Restaurant

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 6 HARDING ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2006-09-21 2025-01-10 Address 34 LYON STREET, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2006-09-21 2025-01-10 Address 6 HARDING ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-09-21 Address 6 HARDING RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-09-21 Address 6 HARDING RD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2004-07-26 2006-09-21 Address 34 LYON ST, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
2002-05-14 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-05-14 2004-07-26 Address 50 SLOANE AVENUE, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001263 2025-01-10 BIENNIAL STATEMENT 2025-01-10
060921002539 2006-09-21 BIENNIAL STATEMENT 2006-05-01
040726002557 2004-07-26 BIENNIAL STATEMENT 2004-05-01
020514000548 2002-05-14 CERTIFICATE OF INCORPORATION 2002-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6528038506 2021-03-03 0248 PPS 34 Lyon St, Amsterdam, NY, 12010-1929
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16334
Loan Approval Amount (current) 16334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amsterdam, MONTGOMERY, NY, 12010-1929
Project Congressional District NY-21
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16450.8
Forgiveness Paid Date 2021-12-06
5537197204 2020-04-27 0248 PPP 34 Lyon Street, AMSTERDAM, NY, 12010-1929
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9073
Loan Approval Amount (current) 9073
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-1929
Project Congressional District NY-21
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9190.33
Forgiveness Paid Date 2021-08-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State