Search icon

LANDIS REFINING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDIS REFINING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1986 (39 years ago)
Entity Number: 1103630
ZIP code: 11946
County: New York
Place of Formation: New York
Address: 88 WEST MAIN STREET / 2ND FL, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D LANDIS Chief Executive Officer 88 WEST MAIN STREET / 2ND FL, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
LANDIS REFINING CO., INC. DOS Process Agent 88 WEST MAIN STREET / 2ND FL, HAMPTON BAYS, NY, United States, 11946

Form 5500 Series

Employer Identification Number (EIN):
133380447
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-29 2020-12-18 Address 88 WEST MAIN STREET / 2ND FL, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2002-12-16 2010-12-29 Address 88 W MAIN ST, 2ND FL, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2002-12-16 2010-12-29 Address 88 W MAIN ST, 2ND FL, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2002-12-16 2010-12-29 Address 88 W MAIN ST, 2ND FL, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1994-01-06 2002-12-16 Address STEVEN D. LANDIS, 236 WEST 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201218060492 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181218006595 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161227006263 2016-12-27 BIENNIAL STATEMENT 2016-12-01
150210006535 2015-02-10 BIENNIAL STATEMENT 2014-12-01
121217002073 2012-12-17 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
112240.00
Total Face Value Of Loan:
112240.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112240
Current Approval Amount:
112240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State