Search icon

LABERGE ENGINEERING & CONSULTING GROUP, LTD.

Headquarter

Company Details

Name: LABERGE ENGINEERING & CONSULTING GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1930 (94 years ago)
Entity Number: 39978
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 4 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Shares Details

Shares issued 10250

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LABERGE ENGINEERING & CONSULTING GROUP, LTD., CONNECTICUT 0773124 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YCDLAH5ZEUJ3 2025-03-11 4 COMPUTER DR W, ALBANY, NY, 12205, 1636, USA 4 COMPUTER DR W, ALBANY, NY, 12205, 1636, USA

Business Information

Doing Business As LABERGE ENGINEERING & CONSULTING GROUP L
URL www.labergegroup.com
Division Name LABERGE GROUP
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2024-03-13
Initial Registration Date 2023-05-09
Entity Start Date 1930-12-31
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAVERNE STEWART
Address 4 COMPUTER DRIVE WEST STE 100, ALBANY, NY, 12205, USA
Government Business
Title PRIMARY POC
Name RICHARD F. LABERGE
Role PRESIDENT
Address 4 COMPUTER DRIVE WEST STE 100, ALBANY, NY, 12205, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LABERGE GROUP 401(K) PROFIT SHARING PLAN 2023 135532148 2024-09-04 LABERGE ENGINEERING & CONSULTING GROUP, LTD 115
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587113
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205
LABERGE GROUP 401(K) PROFIT SHARING PLAN 2022 135532148 2023-08-14 LABERGE ENGINEERING & CONSULTING GROUP, LTD 116
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587113
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205
LABERGE GROUP 401(K) PROFIT SHARING PLAN 2021 135532148 2022-10-09 LABERGE ENGINEERING & CONSULTING GROUP, LTD 114
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587113
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205
LABERGE GROUP 401(K) PROFIT SHARING PLAN AND TRUST 2018 135532148 2019-09-10 LABERGE ENGINEERING & CONSULTING GROUP LTD. 115
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587112
Plan sponsor’s DBA name LABERGE GROUP
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing CHRISTINE A LABERGE
Role Employer/plan sponsor
Date 2019-09-10
Name of individual signing CHRISTINE A LABERGE
LABERGE GROUP 401(K) PROFIT SHARING PLAN AND TRUST 2017 135532148 2018-06-27 LABERGE ENGINEERING & CONSULTING GROUP LTD. 107
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587112
Plan sponsor’s DBA name LABERGE GROUP
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing CHRISTINE A LABERGE
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing CHRISTINE A LABERGE
LABERGE GROUP 401(K) PROFIT SHARING PLAN AND TRUST 2016 135532148 2017-06-16 LABERGE ENGINEERING & CONSULTING GROUP LTD. 96
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587112
Plan sponsor’s DBA name LABERGE GROUP
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing CHRISTINE A. LABERGE
Role Employer/plan sponsor
Date 2017-06-16
Name of individual signing CHRISTINE A. LABERGE
LABERGE GROUP 401(K) PROFIT SHARING PLAN AND TRUST 2015 135532148 2016-08-23 LABERGE ENGINEERING & CONSULTING GROUP LTD. 118
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587112
Plan sponsor’s DBA name LABERGE GROUP
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-08-23
Name of individual signing CHRISTINE A LABERGE
Role Employer/plan sponsor
Date 2016-08-23
Name of individual signing CHRISTINE A LABERGE
LABERGE GROUP 401(K) PROFIT SHARING PLAN AND TRUS 2014 135532148 2015-09-18 LABERGE ENGINEERING & CONSULTING GROUP LTD. 103
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587112
Plan sponsor’s DBA name LABERGE GROUP
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2015-09-18
Name of individual signing CHRISTINE A LABERGE
Role Employer/plan sponsor
Date 2015-09-18
Name of individual signing CHRISTINE A LABERGE
LABERGE GROUP 401(K) PROFIT SHARING PLAN AND TRUS 2013 135532148 2014-07-14 LABERGE ENGINEERING & CONSULTING GROUP LTD. 93
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1995-10-01
Business code 541330
Sponsor’s telephone number 5184587112
Plan sponsor’s DBA name LABERGE GROUP
Plan sponsor’s address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2014-07-14
Name of individual signing CHRISTINE A LABERGE
Role Employer/plan sponsor
Date 2014-07-14
Name of individual signing CHRISTINE A LABERGE

Chief Executive Officer

Name Role Address
RICHARD F LABERGE Chief Executive Officer 4 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
LABERGE ENGINEERING & CONSULTING GROUP, LTD. DOS Process Agent 4 COMPUTER DRIVE WEST, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-12-09 2024-12-09 Address 4 COMPUTER DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2024-12-09 2024-12-09 Address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-12-09 Address 4 COMPUTER DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-12-09 Address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-04-06 2023-04-06 Address 4 COMPUTER DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-04-06 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 10250, Par value: 0
2011-01-03 2023-04-06 Address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-01-03 2023-04-06 Address 4 COMPUTER DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2002-11-26 2011-01-03 Address 4 COMPUTER DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-12-14 2011-01-03 Address 4 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209000513 2024-12-09 BIENNIAL STATEMENT 2024-12-09
230406000914 2023-04-06 BIENNIAL STATEMENT 2022-12-01
201201062425 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190215060079 2019-02-15 BIENNIAL STATEMENT 2018-12-01
161202006057 2016-12-02 BIENNIAL STATEMENT 2016-12-01
161028000691 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
121211007431 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110103002359 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081209002569 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061206002772 2006-12-06 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146967207 2020-04-27 0248 PPP 4 COMPUTER DR, ALBANY, NY, 12205-1623
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566394.7
Loan Approval Amount (current) 566394.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-1623
Project Congressional District NY-20
Number of Employees 35
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 569840.27
Forgiveness Paid Date 2020-12-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State