Search icon

KLEMANN & LEWIS INDUSTRIES CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KLEMANN & LEWIS INDUSTRIES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1977 (49 years ago)
Entity Number: 420745
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 19 Chipping Ridge, Fairport, NY, United States, 14450
Principal Address: 19 CHIPPING RIDGE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEROME J LEWIS Chief Executive Officer 19 CHIPPING RIDGE, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
KLEMANN & LEWIS INDUSTRIES CO., INC. DOS Process Agent 19 Chipping Ridge, Fairport, NY, United States, 14450

History

Start date End date Type Value
2020-12-18 2021-01-08 Address 19 CHIPPING RIDGE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2017-01-24 2020-12-18 Address 95 ALLENS CREEK ROAD, BUILDING 2 SUITE 230, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2011-01-18 2015-01-13 Address 2290 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2011-01-18 2017-01-24 Address 19 CHIPPING RIDGE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-01-18 2015-01-13 Address 2290 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230109001521 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210108060257 2021-01-08 BIENNIAL STATEMENT 2021-01-01
201218000106 2020-12-18 CERTIFICATE OF CHANGE 2020-12-18
190102061093 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170124006130 2017-01-24 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$200,127
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,500.09
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $200,127
Jobs Reported:
31
Initial Approval Amount:
$200,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,544.44
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $200,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State