Search icon

KARL LUTZ MONUMENT CO., INC.

Company Details

Name: KARL LUTZ MONUMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1953 (72 years ago)
Entity Number: 91587
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 2718 James Street, Syracuse, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL R. LUTZ, JR. Chief Executive Officer 2718 JAMES STREET, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2718 James Street, Syracuse, NY, United States, 13206

History

Start date End date Type Value
2003-05-19 2007-06-13 Address 2718 JAMES ST, SYRACUSE, NY, 13206, 2243, USA (Type of address: Chief Executive Officer)
2003-05-19 2007-06-13 Address 2718 JAMES ST, SYRACUSE, NY, 13206, 2243, USA (Type of address: Principal Executive Office)
1997-06-02 2007-06-13 Address 2718 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
1992-12-23 2003-05-19 Address 2718 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1992-12-23 2003-05-19 Address 2718 JAMES STREET, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
1953-06-08 1997-06-02 Address 2718 JAMES ST., SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419002526 2022-04-19 BIENNIAL STATEMENT 2021-06-01
190624060078 2019-06-24 BIENNIAL STATEMENT 2019-06-01
170601007329 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150625006140 2015-06-25 BIENNIAL STATEMENT 2015-06-01
130617006359 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110615002877 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090528002445 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070613002588 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050808003011 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030519002026 2003-05-19 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505957100 2020-04-10 0248 PPP 718, SYRACUSE, NY, 13208
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40788
Loan Approval Amount (current) 40788
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 Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41313.22
Forgiveness Paid Date 2021-08-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1638633 Interstate 2023-02-01 10000 2022 2 4 Private(Property)
Legal Name KARL LUTZ MONUMENT CO INC
DBA Name -
Physical Address 2718 JAMES ST, SYRACUSE, NY, 13206, US
Mailing Address 2718 JAMES ST, SYRACUSE, NY, 13206, US
Phone (315) 463-0621
Fax -
E-mail KARL@LUTZ MONUMENTS.COM

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: 19 Mar 2025

Sources: New York Secretary of State