Search icon

LOY L. PRESS, INC.

Company Details

Name: LOY L. PRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1983 (41 years ago)
Entity Number: 881071
ZIP code: 14221
County: Erie
Place of Formation: New York
Principal Address: 3959 UNION RD, CHEEKTOWAGA, NY, United States, 14225
Address: 3959 UNION RD, CHEEKTOWAGA, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3959 UNION RD, CHEEKTOWAGA, NY, United States, 14221

Chief Executive Officer

Name Role Address
JOYCE S DELONG Chief Executive Officer 29 FALMOUTH LANE, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
1999-11-29 2011-08-31 Address 29 FALMOUTH LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-11-29 2011-08-31 Address 4192 UNION RD., CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1992-12-14 1999-11-29 Address 29 FALMOUTH LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1992-12-14 1999-11-29 Address 4192 UNION ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1992-12-14 2011-08-31 Address 4192 UNION ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1983-11-15 1992-12-14 Address 29 FALMOUTH LANE, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206003132 2011-12-06 BIENNIAL STATEMENT 2011-11-01
110831002638 2011-08-31 BIENNIAL STATEMENT 2009-11-01
051215002498 2005-12-15 BIENNIAL STATEMENT 2005-11-01
031107002039 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011102002387 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991129002005 1999-11-29 BIENNIAL STATEMENT 1999-11-01
971104002122 1997-11-04 BIENNIAL STATEMENT 1997-11-01
931105002573 1993-11-05 BIENNIAL STATEMENT 1993-11-01
921214002380 1992-12-14 BIENNIAL STATEMENT 1992-11-01
B039649-7 1983-11-15 CERTIFICATE OF INCORPORATION 1983-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2428307110 2020-04-10 0296 PPP 3959 Union Rd, BUFFALO, NY, 14225-4253
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
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 BUFFALO, ERIE, NY, 14225-4253
Project Congressional District NY-26
Number of Employees 6
NAICS code 323111
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 46160.76
Forgiveness Paid Date 2021-04-20
5187978306 2021-01-25 0296 PPS 3959 Union Rd, Cheektowaga, NY, 14225-4253
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name Allegra
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 Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4253
Project Congressional District NY-26
Number of Employees 5
NAICS code 323111
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 39599.33
Forgiveness Paid Date 2021-11-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State