Search icon

LECLAIR ENTERPRISES INC

Company Details

Name: LECLAIR ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024
Entity Number: 5129320
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 402 MERILINE AVE., SCOTIA, NY, United States, 12302
Principal Address: 402 Merline Ave, Scotia, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LECLAIR DOS Process Agent 402 MERILINE AVE., SCOTIA, NY, United States, 12302

Chief Executive Officer

Name Role Address
NOEL LECLAIR Chief Executive Officer 402 MERLINE AVE, SCOTIA, NY, United States, 12302

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 402 MERLINE AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2022-11-21 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-09-30 Address 402 MERLINE AVE, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-09-30 Address 402 MERILINE AVE., SCOTIA, NY, 12302, USA (Type of address: Service of Process)
2017-05-02 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-02 2021-02-01 Address 402 MERILINE AVE., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019031 2024-09-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-27
221119000460 2022-11-19 BIENNIAL STATEMENT 2021-05-01
210201060592 2021-02-01 BIENNIAL STATEMENT 2019-05-01
170502000039 2017-05-02 CERTIFICATE OF INCORPORATION 2017-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9117547106 2020-04-15 0248 PPP 402 Meriline Avenue, SCHENECTADY, NY, 12302-1226
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46907.5
Loan Approval Amount (current) 46907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12302-1226
Project Congressional District NY-20
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47571.92
Forgiveness Paid Date 2021-09-23
7511878400 2021-02-12 0248 PPS 402 Meriline Ave, Schenectady, NY, 12302-1226
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65670.5
Loan Approval Amount (current) 65670.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101839
Servicing Lender Name Sunmark CU
Servicing Lender Address 1187 Troy Schenectady Rd, LATHAM, NY, 12110-1086
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12302-1226
Project Congressional District NY-20
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101839
Originating Lender Name Sunmark CU
Originating Lender Address LATHAM, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66134.69
Forgiveness Paid Date 2021-11-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State