Search icon

LYONS BUILDING & CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LYONS BUILDING & CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jul 2005 (20 years ago)
Entity Number: 3226900
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: PO Box 437, P.O. BOX 437, VOORHEESVILLE, NY, United States, 12186

Agent

Name Role Address
JOSEPH E. LYONS Agent 204 SOUTH MAIN STREET, P.O. BOX 437, VOORHEESVILLE, NY, 12186

DOS Process Agent

Name Role Address
LYONS BUILDING & CONSULTING LLC DOS Process Agent PO Box 437, P.O. BOX 437, VOORHEESVILLE, NY, United States, 12186

History

Start date End date Type Value
2020-02-26 2023-07-06 Address 2-4 SOUTH MAIN STREET, P.O. BOX 437, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2019-05-01 2023-07-06 Address 204 SOUTH MAIN STREET, P.O. BOX 437, VOORHEESVILLE, NY, 12186, USA (Type of address: Registered Agent)
2019-05-01 2020-02-26 Address 204 SOUTH MAIN STREET, P.O. BOX 437, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2019-04-18 2019-05-01 Address ATT JOSEPH E LYONS, 2-4 SOUTH MAIN ST., PO BOX 437, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)
2005-07-05 2019-04-18 Address ATTN: GEORGE E. LYONS, 25 LEDGEWOOD DRIVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230706004549 2023-07-06 BIENNIAL STATEMENT 2023-07-01
220218002303 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200226060496 2020-02-26 BIENNIAL STATEMENT 2019-07-01
190501000046 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
190418002080 2019-04-18 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
9408.00
Total Face Value Of Loan:
9408.00
Date:
2020-06-03
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:
64800.00
Total Face Value Of Loan:
64800.00
Date:
2020-04-13
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:
15610.00
Total Face Value Of Loan:
15610.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-29
Type:
Prog Related
Address:
315 NORTHERN BLVD. PHILIP LIVINGSTON MAGNET ACDEMY SENIOR APARTMENTS, ALBANY, NY, 12210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15610
Current Approval Amount:
15610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15808.44
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9408
Current Approval Amount:
9408
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9465.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 765-9181
Add Date:
2010-10-27
Operation Classification:
Priv. Pass. (Business), Priv. Pass.(Non-business)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State