Search icon

TODD LYONS PAVING, INC.

Company Details

Name: TODD LYONS PAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2006 (19 years ago)
Date of dissolution: 21 Sep 2023
Entity Number: 3378875
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 57 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
TODD LYONS Chief Executive Officer 57 INGRASSIA RD, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
412209277
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2022-03-23 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-06 2023-09-21 Address 57 INGRASSIA RD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2008-06-06 2023-09-21 Address 57 INGRASSIA RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2006-06-21 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230921003789 2023-09-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-01
200602060371 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604006222 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160607006560 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140605006136 2014-06-05 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
213920.55
Total Face Value Of Loan:
213920.55
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
166367.50
Total Face Value Of Loan:
166367.50

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213920.55
Current Approval Amount:
213920.55
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
214794.06
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166367.5
Current Approval Amount:
166367.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
167763.14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State