Search icon

LIEBEL & MERLE SALES, INC.

Company Details

Name: LIEBEL & MERLE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1982 (42 years ago)
Entity Number: 801994
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 75 BARRETT DR. #1255, WEBSTER, NY, United States, 14580
Principal Address: 112 TANGLEWOOD CT, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIEBEL & MERLE SALES, INC. 401(K) PROFIT SHARING PLAN 2021 161185719 2022-06-16 LIEBEL & MERLE SALES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 75 BARRETT DRIVE #1255, WEBSTER, NY, 14580
LIEBEL & MERLE SALES, INC. 401(K) PROFIT SHARING PLAN 2020 161185719 2022-02-08 LIEBEL & MERLE SALES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 75 BARRETT DRIVE #1255, WEBSTER, NY, 14580
LIEBEL & MERLE SALES, INC. 401(K) PROFIT SHARING PLAN 2019 161185719 2021-02-26 LIEBEL & MERLE SALES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 2507 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625
LIEBEL & MERLE SALES, INC. 401(K) PROFIT SHARING PLAN 2018 161185719 2020-05-07 LIEBEL & MERLE SALES, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 2507 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625
LIEBEL & MERLE SALES, INC. 401(K) PROFIT SHARING PLAN 2017 161185719 2019-03-21 LIEBEL & MERLE SALES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 2507 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2019-03-21
Name of individual signing MICHAEL R. CHARLAND
LIEBEL & MERLE SALES, INC. 401(K) PROFIT SHARING PLAN 2016 161185719 2018-03-16 LIEBEL & MERLE SALES, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 2507 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2018-03-16
Name of individual signing MICHAEL R. CHARLAND
LIEBEL & MERLE SALES, INC. 401(K) PROFIT SHARING PLAN 2015 161185719 2017-02-17 LIEBEL & MERLE SALES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 2507 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2017-02-17
Name of individual signing MICHAEL R. CHARLAND
LIEBEL & MERLE SALES, INC. 401(K) PROFIT SHARING PLAN 2014 161185719 2016-05-24 LIEBEL & MERLE SALES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 2507 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing MICHAEL R. CHARLAND
LIEBEL & MERLE SALES, INC. PROFIT SHARING PLAN 2013 161185719 2014-12-18 LIEBEL & MERLE SALES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 2507 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2014-12-18
Name of individual signing MICHAEL R. CHARLAND
LIEBEL & MERLE SALES, INC. PROFIT SHARING PLAN 2012 161185719 2014-05-09 LIEBEL & MERLE SALES, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-11-01
Business code 423990
Sponsor’s telephone number 5853853961
Plan sponsor’s address 2507 BROWNCROFT BOULEVARD, ROCHESTER, NY, 14625

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing MICHAEL R. CHARLAND

DOS Process Agent

Name Role Address
MICHAEL R CHARLAND DOS Process Agent 75 BARRETT DR. #1255, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
MICHAEL R CHARLAND Chief Executive Officer 75 BARRETT DR., #1255, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2012-11-05 2020-11-09 Address 2507 BROWNCROFT BLVD, SUITE 106, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2012-11-05 2020-11-09 Address 2507 BROWNCROFT BLVD, SUITE 106, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2000-11-06 2012-11-05 Address MICHAEL R CHARLAND, 2507 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
2000-11-06 2012-11-05 Address 2507 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2000-11-06 2012-11-05 Address MICHAEL R CHARLAND, 2507 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1992-12-16 2000-11-06 Address 2507 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Principal Executive Office)
1992-12-16 2000-11-06 Address 2507 BROWNCROFT BLVD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
1982-11-01 2000-11-06 Address 2507 BROWNCROFT BLVD., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060079 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181102006802 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161108006497 2016-11-08 BIENNIAL STATEMENT 2016-11-01
141103006762 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006217 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101119002090 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081112002396 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061102002708 2006-11-02 BIENNIAL STATEMENT 2006-11-01
041214003068 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021018002611 2002-10-18 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5037308505 2021-02-26 0219 PPS 75 Barrett Dr # 1255, Webster, NY, 14580-7057
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14256
Loan Approval Amount (current) 14256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-7057
Project Congressional District NY-25
Number of Employees 2
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14311.44
Forgiveness Paid Date 2021-07-26
3148917301 2020-04-29 0219 PPP 75 BARRETT DRIVE UNIT 1255, WEBSTER, NY, 14580
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43895
Loan Approval Amount (current) 43895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44372.97
Forgiveness Paid Date 2021-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State