Search icon

LANDSMAN BUILDING SERVICES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDSMAN BUILDING SERVICES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1988 (37 years ago)
Entity Number: 1274267
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 465 Blossom Road Suite C, BSG, Rochester, NY, United States, 14610
Principal Address: 465 BLOSSOM RD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
LANDSMAN BUILDING SERVICES GROUP, INC. DOS Process Agent 465 Blossom Road Suite C, BSG, Rochester, NY, United States, 14610

Chief Executive Officer

Name Role Address
KURT ZIEMENDORF Chief Executive Officer 3 TOWNLINE CIRCLE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2023-06-14 2025-04-22 Address 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-04-22 Address 465 Blossom Road Suite C, BSG, Rochester, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422001884 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230614000269 2023-06-14 BIENNIAL STATEMENT 2022-07-01
200702060101 2020-07-02 BIENNIAL STATEMENT 2020-07-01
200409060039 2020-04-09 BIENNIAL STATEMENT 2018-07-01
160701006061 2016-07-01 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
350362.00
Total Face Value Of Loan:
350362.00
Date:
2020-04-28
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:
339200.00
Total Face Value Of Loan:
339200.00

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350362
Current Approval Amount:
350362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352300.99
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
339200
Current Approval Amount:
339200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
341588.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State