Search icon

L.E.B. ELECTRIC, LTD.

Company Details

Name: L.E.B. ELECTRIC, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1986 (39 years ago)
Entity Number: 1091938
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 21 SEABRO AVENUE, SUITE B, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L.E.B. ELECTRIC, LTD 401-K SALARY SAVINGS PLAN 2023 112838947 2024-05-31 L.E.B. ELECTRIC, LTD 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVE., COPIAGUE, NY, 11726
L.E.B. ELECTRIC, LTD 401-K SALARY SAVINGS PLAN 2022 112838947 2023-07-11 L.E.B. ELECTRIC, LTD 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVE., COPIAGUE, NY, 11726
L.E.B. ELECTRIC, LTD 401-K SALARY SAVINGS PLAN 2021 112838947 2022-04-28 L.E.B. ELECTRIC, LTD 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVE., COPIAGUE, NY, 11726
L.E.B. ELECTRIC, LTD 401-K SALARY SAVINGS PLAN 2020 112838947 2021-06-02 L.E.B. ELECTRIC, LTD 13
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVE., COPIAGUE, NY, 11726
L.E.B. ELECTRIC, LTD 401-K SALARY SAVINGS PLAN 2019 112838947 2020-06-23 L.E.B. ELECTRIC, LTD 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVE., COPIAGUE, NY, 11726
L.E.B. ELECTRIC, LTD 401-K SALARY SAVINGS PLAN 2018 112838947 2020-06-18 L.E.B. ELECTRIC, LTD 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVE., COPIAGUE, NY, 11726
L.E.B. ELECTRIC, LTD. DEFINED BENEFIT PENSION PLAN 2017 112838947 2018-10-12 L.E.B. ELECTRIC, LTD. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVENUE, COPIAGUE, NY, 11726
L.E.B. ELECTRIC, LTD. DEFINED CONTRIBUTION PLAN 2017 112838947 2018-10-15 L.E.B. ELECTRIC, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2007-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVENUE, COPIAGUE, NY, 11726
L.E.B. ELECTRIC, LTD. 401-K SALARY SAVINGS PLAN 2017 112838947 2018-10-14 L.E.B. ELECTRIC, LTD. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVENUE, COPIAGUE, NY, 11726
L.E.B. ELECTRIC LTD RETIREMENT PLAN 2013 112838947 2014-10-14 L.E.B. ELECTRIC LTD 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 238210
Sponsor’s telephone number 6318420500
Plan sponsor’s address 85 RALPH AVENUE, COPIAGUE, NY, 11726

Chief Executive Officer

Name Role Address
WILLIAM R PARKER Chief Executive Officer 21 SEABRO AVENUE, SUITE B, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
L.E.B. ELECTRIC, LTD. DOS Process Agent 21 SEABRO AVENUE, SUITE B, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 21 SEABRO AVENUE, SUITE B, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-06-07 Address 85 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2024-06-07 Address 21 SEABRO AVENUE, SUITE B, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-04-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-02-27 Address 21 SEABRO AVENUE, SUITE B, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-06-07 Address 85 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-02-27 2024-06-07 Address 21 SEABRO AVENUE, SUITE B, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2023-02-27 2023-02-27 Address 85 RALPH AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607001682 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230227002849 2023-02-27 BIENNIAL STATEMENT 2022-06-01
200601062049 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180627006189 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160728006079 2016-07-28 BIENNIAL STATEMENT 2016-06-01
140611006166 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120725002193 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100630002632 2010-06-30 BIENNIAL STATEMENT 2010-06-01
060525003773 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040910002917 2004-09-10 BIENNIAL STATEMENT 2004-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4273795009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient L.E.B ELECTRIC LTD.
Recipient Name Raw L.E.B ELECTRIC LTD.
Recipient Address 85 RALPH AVENUE., COPIAGUE, SUFFOLK, NEW YORK, 11726-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3875.00
Face Value of Direct Loan 189000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106831159 0215600 1989-03-10 85 RALPH AVENUE, COPIAGUE, NY, 11726
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-10
Case Closed 1989-08-17

Related Activity

Type Referral
Activity Nr 900941949
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260302 E01
Issuance Date 1989-04-13
Abatement Due Date 1989-05-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-05-10
Abatement Due Date 1989-05-17
Current Penalty 700.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 3
Gravity 09
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-05-10
Abatement Due Date 1989-05-16
Current Penalty 590.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708687210 2020-04-27 0235 PPP 85 RALPH AVENUE, COPIAGUE, NY, 11726
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2062677
Loan Approval Amount (current) 2062677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 80
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2086741.57
Forgiveness Paid Date 2021-06-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State