Search icon

LYTLE INVESTMENT SERVICES CORP.

Company Details

Name: LYTLE INVESTMENT SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1985 (40 years ago)
Entity Number: 979189
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 12125 Townsend Rd, Springville, NY, United States, 14141
Principal Address: 1471 Union Road, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS W. AEBLY, JR. Chief Executive Officer 1471 UNION ROAD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
JULIUS W AEBLY, JR. DOS Process Agent 12125 Townsend Rd, Springville, NY, United States, 14141

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 1471 UNION ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-03-13 2025-03-13 Address 3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-13 Address 12125 Townsend Rd, Springville, NY, 14141, USA (Type of address: Service of Process)
2023-03-02 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2025-03-13 Address 3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-02 Address 3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-03-02 Address 3638 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1997-03-12 2021-03-02 Address 101 LANG BOULEVARD, GRAND ISLAND, NY, 14072, 1690, USA (Type of address: Chief Executive Officer)
1993-04-22 2021-03-02 Address 101 LANG BOULEVARD, GRAND ISLAND, NY, 14072, 1690, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313004278 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230302003277 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210302061930 2021-03-02 BIENNIAL STATEMENT 2021-03-01
150311006343 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130308006389 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110331003083 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090302003338 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070327002642 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050427002384 2005-04-27 BIENNIAL STATEMENT 2005-03-01
030311002658 2003-03-11 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5892198902 2021-05-01 0296 PPS 3638 Seneca St, West Seneca, NY, 14224-3400
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65602
Loan Approval Amount (current) 65602
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3400
Project Congressional District NY-26
Number of Employees 4
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66056.72
Forgiveness Paid Date 2022-01-18
3393057100 2020-04-11 0296 PPP 3638 Seneca St, BUFFALO, NY, 14224-3400
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47655
Loan Approval Amount (current) 47655
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, 14224-3400
Project Congressional District NY-26
Number of Employees 4
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48269.95
Forgiveness Paid Date 2021-08-05

Date of last update: 17 Mar 2025

Sources: New York Secretary of State