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)
1996-11-06 2000-10-24 Address 807 SO. FIRST ST., BOX 670, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1996-11-06 2000-10-24 Address 807 SO FIRST ST, BOX 670, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)
1993-10-22 1996-11-06 Address 807 SOUTH FIRST STREET, FULTON, NY, 13069, USA (Type of address: Service of Process)
1992-12-14 1996-11-06 Address 807 SOUTH FIRST STREET, BOX 670, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1992-12-14 1996-11-06 Address 807 SOUTH FIRST STREET, BOX 670, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)

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
080929002761 2008-09-29 BIENNIAL STATEMENT 2008-10-01
070119002732 2007-01-19 BIENNIAL STATEMENT 2006-10-01
020926002034 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001024002256 2000-10-24 BIENNIAL STATEMENT 2000-10-01
961106002411 1996-11-06 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7978127809 2020-06-05 0248 PPP 106 Glenwood Drive, Liverpool, NY, 13090
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14757
Loan Approval Amount (current) 14757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-1000
Project Congressional District NY-22
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15047.29
Forgiveness Paid Date 2022-05-27
1599688801 2021-04-10 0248 PPS 106 Glenwood Dr S, Liverpool, NY, 13090-2240
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17454
Loan Approval Amount (current) 17454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13090-2240
Project Congressional District NY-22
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17543.21
Forgiveness Paid Date 2021-10-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State