Search icon

LRS COMMUNICATIONS, INC.

Company Details

Name: LRS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1989 (36 years ago)
Entity Number: 1398359
ZIP code: 11232
County: Nassau
Place of Formation: New York
Address: 50 20TH STREET, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL RICK Chief Executive Officer 235 BENNETT AVENUE, STATEN ISLAND, NY, United States, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 20TH STREET, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
112990251
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2007-11-26 2011-12-01 Address PO BOX 494, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2007-11-26 2011-12-01 Address 162ND BROOK ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-11-02 2007-11-26 Address 235 BENNETT AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1997-11-20 1999-11-02 Address 232 BENNETT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1992-11-25 2007-11-26 Address P.O. BOX 494, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111201003068 2011-12-01 BIENNIAL STATEMENT 2011-10-01
091015002745 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071126002851 2007-11-26 BIENNIAL STATEMENT 2007-10-01
051129002769 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031003002297 2003-10-03 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
496500.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State