Search icon

LEWIS & TANNER PAINTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEWIS & TANNER PAINTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1974 (51 years ago)
Entity Number: 356291
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 430 EAST WASHINGTON ST, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 300

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
WALTER R TANNER DOS Process Agent 430 EAST WASHINGTON ST, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
WALTER R TANNER Chief Executive Officer 430 EAST WASHINGTON ST, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
150515651
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-16 2002-10-18 Address 121 SO EDWARDS AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1992-12-10 2000-11-16 Address 430 EAST WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1992-12-10 2000-11-16 Address 430 EAST WASHINGTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1974-11-19 1992-12-10 Address 430 EAST WASHINGTON ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121127002213 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101207002167 2010-12-07 BIENNIAL STATEMENT 2010-11-01
081022002416 2008-10-22 BIENNIAL STATEMENT 2008-11-01
061101002417 2006-11-01 BIENNIAL STATEMENT 2006-11-01
20051027010 2005-10-27 ASSUMED NAME CORP INITIAL FILING 2005-10-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD10P0346
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8918.77
Base And Exercised Options Value:
8918.77
Base And All Options Value:
8918.77
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-09
Description:
MIXING STATION
Naics Code:
333913: MEASURING AND DISPENSING PUMP MANUFACTURING
Product Or Service Code:
3695: MISC SPECIAL INDUSTRY MACHINE
Procurement Instrument Identifier:
W911SD08P0544
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13708.80
Base And Exercised Options Value:
13708.80
Base And All Options Value:
13708.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-08
Description:
ATHLETIC FIELD MARKING MACHINE
Naics Code:
339920: SPORTING AND ATHLETIC GOODS MANUFACTURING
Product Or Service Code:
7810: ATHLETIC AND SPORTING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
16148.00
Total Face Value Of Loan:
16148.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,148
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,148
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,252.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $16,144
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State