Search icon

LETTER MEMORIAL, INC.

Company Details

Name: LETTER MEMORIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1983 (42 years ago)
Entity Number: 855298
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 522 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD H BYRNS Chief Executive Officer 522 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
TODD H BYRNS DOS Process Agent 522 NORTH PERRY STREET, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2005-08-22 2019-07-01 Address 522 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-05-18 2005-08-22 Address 522 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-05-18 2005-08-22 Address 522 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-05-18 2005-08-22 Address 522 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1983-07-14 1993-05-18 Address 522 NO. PERRY ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060602 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006092 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006850 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006879 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110719002716 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090630002286 2009-06-30 BIENNIAL STATEMENT 2009-07-01
070709002163 2007-07-09 BIENNIAL STATEMENT 2007-07-01
050822002102 2005-08-22 BIENNIAL STATEMENT 2005-07-01
030709002371 2003-07-09 BIENNIAL STATEMENT 2003-07-01
010627002618 2001-06-27 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3760287102 2020-04-12 0248 PPP 522 N Perry St, JOHNSTOWN, NY, 12095-1044
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
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 R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JOHNSTOWN, FULTON, NY, 12095-1044
Project Congressional District NY-21
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24883.74
Forgiveness Paid Date 2021-06-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1624193 Intrastate Non-Hazmat 2007-03-28 60 2006 1 1 COMMERCIAL
Legal Name LETTER MEMORIAL INC
DBA Name -
Physical Address 522 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, US
Mailing Address 522 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, US
Phone (518) 725-7321
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State