Search icon

A.J. LETO & SONS, INC.

Company Details

Name: A.J. LETO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2006 (19 years ago)
Entity Number: 3418213
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 1539 UNION CENTER MAINE HIGHWAY, STE. 204, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LETO DOS Process Agent 1539 UNION CENTER MAINE HIGHWAY, STE. 204, ENDICOTT, NY, United States, 13760

Chief Executive Officer

Name Role Address
JOSEPH LETO Chief Executive Officer 1539 UNION CENTER MAINE HIGHWAY, STE. 204, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
2024-10-24 2024-10-24 Address 216 LINCOLN AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 1539 UNION CENTER MAINE HIGHWAY, STE. 204, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2008-08-25 2024-10-24 Address 216 LINCOLN AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2008-08-25 2012-09-06 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2008-08-25 2024-10-24 Address 216 LINCOLN AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2006-09-28 2008-08-25 Address 216 LINCOLN AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2006-09-28 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024003038 2024-10-24 BIENNIAL STATEMENT 2024-10-24
120906006057 2012-09-06 BIENNIAL STATEMENT 2012-09-01
080825002889 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060928000286 2006-09-28 CERTIFICATE OF INCORPORATION 2006-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1042107210 2020-04-15 0248 PPP 1539 Union Center Maine Highway, Endicott, NY, 13760
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103400
Loan Approval Amount (current) 103400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Endicott, BROOME, NY, 13760-0001
Project Congressional District NY-19
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104669.13
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State