Search icon

LANDSMAN BUILDING SERVICES GROUP, INC.

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
2023-06-14 2023-06-14 Address 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-07-02 2023-06-14 Address 465 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2014-07-11 2023-06-14 Address 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1996-07-17 2020-07-02 Address 465 BLOSSOM RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1996-07-17 2014-07-11 Address 3 TOWNLINE CIRCLE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-08-10 1996-07-17 Address 465 BLOOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1993-02-05 1996-07-17 Address 300 CANAL VIEW BLVD. SUITE 340, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
1993-02-05 1996-07-17 Address 300 CANAL VIEW BLVD. SUITE 340, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
1993-02-05 1993-08-10 Address 300 CANAL VIEW BLVD. SUITE 340, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1988-07-01 1993-02-05 Address 3000 WINTON ROAD SOUTH, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
140711006689 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120711006156 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100805002140 2010-08-05 BIENNIAL STATEMENT 2010-07-01
100519001054 2010-05-19 CERTIFICATE OF AMENDMENT 2010-05-19
080728002152 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060712002722 2006-07-12 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9175048604 2021-03-25 0219 PPS 465 Blossom Rd Ste C, Rochester, NY, 14610-1842
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350362
Loan Approval Amount (current) 350362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1842
Project Congressional District NY-25
Number of Employees 147
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 352300.99
Forgiveness Paid Date 2021-10-20
9757847209 2020-04-28 0219 PPP 465 Blossom Road Suite C, Rochester, NY, 14610
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339200
Loan Approval Amount (current) 339200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-0001
Project Congressional District NY-25
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341588.34
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State