Search icon

AMERICAN LEGION BUILDING CORPORATION OF PENN YAN

Company Details

Name: AMERICAN LEGION BUILDING CORPORATION OF PENN YAN
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1940 (85 years ago)
Entity Number: 52640
ZIP code: 14527
County: Yates
Place of Formation: New York
Address: PO BOX 362, PENN YAN, NY, United States, 14527
Principal Address: 2001 HIMROD ROAD, PENN YAN, NY, United States, 14527

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
P EARLE GLEASON Chief Executive Officer 1383 MILO CENTER ROAD, PENN YAN, NY, United States, 14527

DOS Process Agent

Name Role Address
AMERICAN LEGION BUILDING CORPORATION OF PENN YAN DOS Process Agent PO BOX 362, PENN YAN, NY, United States, 14527

History

Start date End date Type Value
2006-08-03 2020-08-10 Address PO BOX 362, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
2006-08-03 2010-08-20 Address 1383 MILO CENTER ROAD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
2002-07-22 2006-08-03 Address 1383 MILO CENTER RD, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1998-07-20 2002-07-22 Address C/O VETERAN'S SERVICE OFFICE, 110 COURT ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1996-09-10 2006-08-03 Address 2601 HIMROD RD, BOX 362, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1996-09-10 1998-07-20 Address % VETERAN'S SERVICE OFFICE, 110 COURT ST, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1993-08-30 1996-09-10 Address C/O GLEASON & CLANCY, 110 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office)
1993-08-30 1996-09-10 Address C/O GLEASON & CLANCY, 110 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer)
1993-08-30 2006-08-03 Address P.O. BOX 362, PENN YAN, NY, 14527, USA (Type of address: Service of Process)
1940-08-30 1993-08-30 Address NO STREET ADD., PENN YAN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060021 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180807006008 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160801006009 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006314 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814003117 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100820002007 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080808002482 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060803002725 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040903002251 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020722002350 2002-07-22 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8441517802 2020-06-05 0219 PPP 2001 HIMROD RD, PENN YAN, NY, 14527-8730
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12217
Loan Approval Amount (current) 12217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENN YAN, YATES, NY, 14527-8730
Project Congressional District NY-24
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12269.88
Forgiveness Paid Date 2020-11-23

Date of last update: 19 Mar 2025

Sources: New York Secretary of State