Search icon

LEON LACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEON LACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1981 (44 years ago)
Entity Number: 733269
ZIP code: 14843
County: Allegany
Place of Formation: New York
Address: 1266 AIRPORT ROAD, HORNELL, NY, United States, 14843

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1266 AIRPORT ROAD, HORNELL, NY, United States, 14843

Chief Executive Officer

Name Role Address
JAMES H DUNNING Chief Executive Officer 1266 AIRPORT ROAD, HORNELL, NY, United States, 14843

Unique Entity ID

CAGE Code:
75MF5
UEI Expiration Date:
2015-07-04

Business Information

Doing Business As:
LACY TRUCKING COMPANY
Activation Date:
2014-07-07
Initial Registration Date:
2014-07-02

Commercial and government entity program

CAGE number:
75MF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
LEON L. LACY

Permits

Number Date End date Type Address
80840 2023-06-20 2028-06-19 Mined land permit County Rd 48, Oak Hill Rd

History

Start date End date Type Value
2011-12-23 2013-12-19 Address 1266 AIRPORT ROAD, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2003-10-21 2011-12-23 Address BOX 86 DEPOT ST, CANASERAGA, NY, 14822, USA (Type of address: Chief Executive Officer)
1999-11-30 2003-10-21 Address 451 RT 70, ARKPORT, NY, 14807, USA (Type of address: Chief Executive Officer)
1999-11-30 2011-12-23 Address PO BOX 86 DEPOT ST., CANASERAGA, NY, 14822, USA (Type of address: Principal Executive Office)
1993-03-30 2011-12-23 Address P.O. BOX 86, CANASERAGA, NY, 14822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131219002164 2013-12-19 BIENNIAL STATEMENT 2013-11-01
111223002048 2011-12-23 BIENNIAL STATEMENT 2011-11-01
091216003000 2009-12-16 BIENNIAL STATEMENT 2009-11-01
071113003306 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051228002097 2005-12-28 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
88075.00
Total Face Value Of Loan:
88075.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$88,075
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$88,302.53
Servicing Lender:
First Heritage Federal Credit Union
Use of Proceeds:
Payroll: $88,074

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(607) 324-9400
Add Date:
1993-05-04
Operation Classification:
Auth. For Hire
power Units:
11
Drivers:
11
Inspections:
20
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-03-15
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State