Search icon

LYBOLDT-DALY, INC.

Company Details

Name: LYBOLDT-DALY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1954 (71 years ago)
Entity Number: 95479
ZIP code: 13090
County: Oswego
Place of Formation: New York
Address: 106 GLENWOOD DR S, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
JOSEPH PASSALAQUA Chief Executive Officer 106 GLENWOOD DR., LIVERPOOL, NY, United States, 13090

DOS Process Agent

Name Role Address
JOSEPH PASSALAQUA DOS Process Agent 106 GLENWOOD DR S, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2012-10-12 2020-10-05 Address 106 GLENWOOD DR S, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2007-01-19 2012-10-12 Address 118 CHATHAM RD, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
2000-10-24 2007-01-19 Address 8199 PENELOPL LANE, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2000-10-24 2008-09-29 Address 807 SO. FIRST ST., FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1996-11-06 2000-10-24 Address 7323 OSWEGO RD, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061322 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190611060436 2019-06-11 BIENNIAL STATEMENT 2018-10-01
141014006758 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121012002148 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101015002027 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
17454.00
Total Face Value Of Loan:
17454.00
Date:
2020-06-05
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:
14757.00
Total Face Value Of Loan:
14757.00
Date:
2020-06-01
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:
-14757.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14757
Current Approval Amount:
14757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15047.29
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17454
Current Approval Amount:
17454
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17543.21

Date of last update: 19 Mar 2025

Sources: New York Secretary of State