Search icon

DALEY, LACOMBE & CHARETTE, P.C.

Company Details

Name: DALEY, LACOMBE & CHARETTE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 1982 (43 years ago)
Entity Number: 787562
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 116 FAYETTE STREET, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACQUELINE CHARETTE Chief Executive Officer 116 FAYETTE STREET, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 FAYETTE STREET, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 116 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-01-11 Address 116 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2010-08-18 2020-08-03 Address 116 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2009-11-19 2024-01-11 Address 116 FAYETTE STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2006-08-04 2010-08-18 Address 404 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1995-10-11 2009-11-19 Name ALPERT, STEARNS, DALEY & LACOMBE, C.P.A.'S, P.C.
1993-09-27 2009-11-19 Address 404 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1993-04-15 2006-08-04 Address 404 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1993-04-15 2010-08-18 Address 404 EAST GENESSE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1990-09-28 1995-10-11 Name LUSTICK, ALPERT, STEARNS & DALEY, C.P.A.'S, P.C.

Filings

Filing Number Date Filed Type Effective Date
240111004006 2024-01-11 BIENNIAL STATEMENT 2024-01-11
200803062640 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006238 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006694 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006890 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120810006032 2012-08-10 BIENNIAL STATEMENT 2012-08-01
100818002461 2010-08-18 BIENNIAL STATEMENT 2010-08-01
091119000877 2009-11-19 CERTIFICATE OF AMENDMENT 2009-11-19
080815002339 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060804002391 2006-08-04 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3462027107 2020-04-11 0248 PPP 116 Fayette Street, MANLIUS, NY, 13104-1800
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181900
Loan Approval Amount (current) 181900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANLIUS, ONONDAGA, NY, 13104-1800
Project Congressional District NY-22
Number of Employees 14
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184107.72
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Feb 2025

Sources: New York Secretary of State