Search icon

LIEBEL & MERLE SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIEBEL & MERLE SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1982 (43 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

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

Form 5500 Series

Employer Identification Number (EIN):
161185719
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
14256.00
Total Face Value Of Loan:
14256.00
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:
43895.00
Total Face Value Of Loan:
43895.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14256
Current Approval Amount:
14256
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14311.44
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43895
Current Approval Amount:
43895
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44372.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State