Search icon

LEC, INC.

Company Details

Name: LEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2003 (22 years ago)
Entity Number: 2940864
ZIP code: 13036
County: Onondaga
Place of Formation: New York
Address: PO BOX 103, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 850 COUNTY RTE 4, CENTRAL SQUARE, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L LEE Chief Executive Officer PO BOX 103, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 103, CENTRAL SQUARE, NY, United States, 13036

Form 5500 Series

Employer Identification Number (EIN):
200268513
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2024-09-17 Address PO BOX 103, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2009-08-05 2024-09-17 Address PO BOX 103, CENTRAL SQUARE, NY, 13036, USA (Type of address: Chief Executive Officer)
2009-08-05 2024-09-17 Address PO BOX 103, CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)
2007-08-14 2009-08-05 Address 168 BERWYN AVE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2005-11-01 2009-08-05 Address 168 BERWYN AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240917001183 2024-09-17 BIENNIAL STATEMENT 2024-09-17
170802007065 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130806006770 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110815002693 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090805002361 2009-08-05 BIENNIAL STATEMENT 2009-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-22
Type:
Planned
Address:
184 BROOKS ROAD, ROME, NY, 13441
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132477
Current Approval Amount:
132477
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134204.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 676-4510
Add Date:
2022-09-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State