Search icon

LESTER ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LESTER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1950 (75 years ago)
Date of dissolution: 24 Jun 2002
Entity Number: 65680
ZIP code: 10920
County: Westchester
Place of Formation: New York
Address: 100 WELLS AVE, CONGERS, NY, United States, 10920

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WELLS AVE, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
JOSEPH IVANICK Chief Executive Officer 103 NORTH ROUTE 303, WEST NYACK, NY, United States, 10994

Form 5500 Series

Employer Identification Number (EIN):
208104897
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1995-03-03 1996-06-17 Address 103 NORTH ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
1995-03-03 1996-06-17 Address 103 NORTH ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process)
1968-10-09 1995-03-03 Address 99 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1950-06-06 1968-10-09 Address 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020624000210 2002-06-24 CERTIFICATE OF DISSOLUTION 2002-06-24
960617002483 1996-06-17 BIENNIAL STATEMENT 1996-06-01
950303002118 1995-03-03 BIENNIAL STATEMENT 1993-06-01
Z023812-2 1980-10-08 ASSUMED NAME CORP INITIAL FILING 1980-10-08
731049-4 1969-01-22 CERTIFICATE OF AMENDMENT 1969-01-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
202100.00
Total Face Value Of Loan:
202100.00
Date:
2020-05-28
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
Date:
2020-04-29
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:
202100.00
Total Face Value Of Loan:
202100.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
72427638
Mark:
HANG UPS
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1972-06-19
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HANG UPS

Goods And Services

For:
SUPPORTS FOR HANGING BOOKS, STACKED AND BOUND PAPERS, AND THE LIKE, ON PARALLEL BAR RACKS
First Use:
1972-06-08
International Classes:
013 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-03
Type:
Planned
Address:
100 SNAKE HILL RD, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1976-06-01
Type:
Planned
Address:
CLAIRMONT AVENUE, Thornwood, NY, 10594
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$202,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$203,632.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $202,100
Jobs Reported:
9
Initial Approval Amount:
$202,100
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$203,419.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $202,097
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State