Search icon

LANCASTER DEVELOPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LANCASTER DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1947 (78 years ago)
Entity Number: 80366
ZIP code: 12149
County: Schoharie
Place of Formation: New York
Address: 145 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149
Principal Address: 145 PODPADIC RD, RICHMONDVILLE, NY, United States, 12149

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LANCASTER DEVELOPMENT, INC. DOS Process Agent 145 PODPADIC ROAD, RICHMONDVILLE, NY, United States, 12149

Chief Executive Officer

Name Role Address
MARK A GALASSO Chief Executive Officer 101 DAVIES LANE, COBLESKILL, NY, United States, 12943

Links between entities

Type:
Headquarter of
Company Number:
0615718
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
KBCLB9XDX2G6
CAGE Code:
1Y9X4
UEI Expiration Date:
2026-06-30

Business Information

Doing Business As:
LANCASTER DEVELOPMENT INC
Activation Date:
2025-07-02
Initial Registration Date:
2002-07-08

Commercial and government entity program

CAGE number:
6V1V9
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2030-07-02
SAM Expiration:
2026-06-30

Contact Information

POC:
MARK A. GALASSO
Corporate URL:
http://www.lancasterdevelopment.com

Form 5500 Series

Employer Identification Number (EIN):
160723953
Plan Year:
2017
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
67
Sponsors Telephone Number:

Permits

Number Date End date Type Address
50257 No data No data Mined land permit East side of Rt 30, south of North Point Road
40390 No data 1986-07-15 Mined land permit PO BOX 189, COBLESKILL, NY, 12043 0018
40400 No data 1986-07-29 Mined land permit PO BOX 189, COBLESKILL, NY, 12043 0018
40525 No data 1990-07-11 Mined land permit P.O.Box 189, Cobleskill, NY, 12043 0018
30669 2021-02-08 2023-02-07 Mined land permit Foss Road

History

Start date End date Type Value
2025-04-28 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2025-01-16 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-10-19 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2023-08-18 2023-08-18 Address 101 DAVIES LANE, COBLESKILL, NY, 12943, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230818000276 2023-08-18 BIENNIAL STATEMENT 2023-08-01
210827001179 2021-08-27 BIENNIAL STATEMENT 2021-08-27
190821060288 2019-08-21 BIENNIAL STATEMENT 2019-08-01
170802006572 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150826006004 2015-08-26 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-28
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:
3035403.00
Total Face Value Of Loan:
3035403.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-21
Type:
Referral
Address:
145 PODPADIC ROAD, RICHMONDVILLE, NY, 12149
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-23
Type:
Referral
Address:
FREDERICK STREET AND HIGHWAY 7, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-25
Type:
Planned
Address:
NYS ROUTE 17/I-81 INTERCHANGE, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-10-28
Type:
Planned
Address:
FORT DRUM CONNECTOR, RICHMONDVILLE, NY, 12149
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-05-27
Type:
Planned
Address:
27161 GOULDS CORNERS ROAD, EVANS MILLS, NY, 13637
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,021,041.1
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $1,999,996
Utilities: $1
Jobs Reported:
57
Initial Approval Amount:
$3,035,403
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,035,403
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,069,166.66
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $3,035,403

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 294-9951
Add Date:
1999-11-30
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
17
Drivers:
12
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State