Search icon

LEE APPLIANCE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEE APPLIANCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1953 (72 years ago)
Entity Number: 93027
ZIP code: 12962
County: Clinton
Place of Formation: New York
Address: 2060 Route 22B, Morrisonville, NY, United States, 12962

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 2060 Route 22B, Morrisonville, NY, United States, 12962

Chief Executive Officer

Name Role Address
GARY BERTRAND Chief Executive Officer 2060 ROUTE 22B, MORRISONVILLE, NY, United States, 12962

Unique Entity ID

CAGE Code:
41613
UEI Expiration Date:
2020-08-26

Business Information

Activation Date:
2019-08-27
Initial Registration Date:
1998-01-09

Commercial and government entity program

CAGE number:
41613
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-26
CAGE Expiration:
2028-12-29
SAM Expiration:
2024-12-26

Contact Information

POC:
VALERE J. KEMP

History

Start date End date Type Value
2024-03-14 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1980-05-22 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
1953-12-30 2024-03-14 Address 19 MARGARET ST., PLATTSBURG, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314001593 2024-03-14 BIENNIAL STATEMENT 2024-03-14
B139583-2 1984-09-07 ASSUMED NAME CORP INITIAL FILING 1984-09-07
A670393-3 1980-05-22 CERTIFICATE OF AMENDMENT 1980-05-22
152361 1959-03-23 CERTIFICATE OF AMENDMENT 1959-03-23
8631-35 1953-12-30 CERTIFICATE OF INCORPORATION 1953-12-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0212P7K30001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4420.32
Base And Exercised Options Value:
4420.32
Base And All Options Value:
4420.32
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-10-13
Description:
1437 SQUARE FOOT OF WHITE AMERICAN OLEAN FLOOR TILES. 104 PIECES AMERICAN OLEAN BULLNOSE. 252 PIECES WHITE AMERICAN OLEAN COVE BASE. 312 SQUARE FEET MOSAIC TILE. 28 50# BAGS KARABOND THIN SET GLUE.
Naics Code:
238330: FLOORING CONTRACTORS
Product Or Service Code:
7220: FLOOR COVERINGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
186700.00
Total Face Value Of Loan:
186700.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$186,700
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$187,903.18
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $186,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State