Search icon

LACY REALTY, LLC

Company Details

Name: LACY REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337413
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 72 FULLERSVILLE ROAD, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
PENNY L. BOGARDUS DOS Process Agent 72 FULLERSVILLE ROAD, GOUVERNEUR, NY, United States, 13642

Licenses

Number Type End date
49BO1138564 LIMITED LIABILITY BROKER 2024-12-20
10491210641 LIMITED LIABILITY BROKER 2025-02-10
30MA1137451 ASSOCIATE BROKER 2026-01-23

History

Start date End date Type Value
2010-05-07 2012-05-08 Address PO BOX 1, GOUVERNEUR, NY, 13642, 0001, USA (Type of address: Service of Process)
2006-03-22 2010-05-07 Address PO BOX 1, GOUVERNEUR, NY, 13642, 0001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002217 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120508002836 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100507002076 2010-05-07 BIENNIAL STATEMENT 2010-03-01
080303002351 2008-03-03 BIENNIAL STATEMENT 2008-03-01
060517000552 2006-05-17 AFFIDAVIT OF PUBLICATION 2006-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
2700.00
Total Face Value Of Loan:
2700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2700
Current Approval Amount:
2700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2734.62

Date of last update: 28 Mar 2025

Sources: New York Secretary of State