Search icon

LACROSSE UNLIMITED, INC.

Headquarter

Company Details

Name: LACROSSE UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1990 (35 years ago)
Entity Number: 1466347
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 200 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 1000000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LACROSSE UNLIMITED, INC., KENTUCKY 1417067 KENTUCKY
Headquarter of LACROSSE UNLIMITED, INC., FLORIDA F13000001585 FLORIDA
Headquarter of LACROSSE UNLIMITED, INC., CONNECTICUT 1127739 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LACROSSE UNLIMITED INC 401(K) PLAN 2023 113028975 2024-07-17 LACROSSE UNLIMITED INC 218
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 200 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing VICTORIA DANSEGLIO
LACROSSE UNLIMITED INC 401(K) PLAN 2022 113028975 2023-06-27 LACROSSE UNLIMITED INC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 200 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing VICTORIA DANSEGLIO
LACROSSE UNLIMITED INC 401(K) PLAN 2021 113028975 2022-09-02 LACROSSE UNLIMITED INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 200 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2022-09-02
Name of individual signing VICTORIA DANSEGLIO
LACROSSE UNLIMITED INC 401(K) PLAN 2020 113028975 2021-10-14 LACROSSE UNLIMITED INC 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 200 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing VICTORIA DANSEGLIO
LACROSSE UNLIMITED INC 401(K) PLAN 2019 113028975 2020-07-29 LACROSSE UNLIMITED INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 59 GILPIN AVE, HAUPPAUGE, NY, 117884754

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing VICKI DANSEGLIO
LACROSSE UNLIMITED INC 401(K) PLAN 2018 113028975 2019-07-17 LACROSSE UNLIMITED INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 59 GILPIN AVE, HAUPPAUGE, NY, 117884754

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing VICKI DANSEGLIO
LACROSSE UNLIMITED INC 401(K) PLAN 2017 113028975 2018-07-17 LACROSSE UNLIMITED INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 59 GILPIN AVE, HAUPPAUGE, NY, 117884754

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JOSEPH DESIMONE
LACROSSE UNLIMITED INC 401(K) PLAN 2016 113028975 2017-07-24 LACROSSE UNLIMITED INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 59 GILPIN AVE, HAUPPAUGE, NY, 117884754

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing JOSEPH DESIMONE
LACROSSE UNLIMITED INC 401(K) PLAN 2015 113028975 2016-07-14 LACROSSE UNLIMITED INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 59 GILPIN AVE, HAUPPAUGE, NY, 117884754

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing MICHAEL DESIMONE
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing MICHAEL DESIMONE
LACROSSE UNLIMITED INC 401K PLAN 2014 113028975 2015-06-19 LACROSSE UNLIMITED INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 451110
Sponsor’s telephone number 6315822500
Plan sponsor’s address 59 GILPIN AVE, HAUPPAUGE, NY, 117884754

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing MICHAEL DESIMONE
Role Employer/plan sponsor
Date 2015-06-19
Name of individual signing MICHAEL DESIMONE

DOS Process Agent

Name Role Address
LACROSSE UNLIMITED, INC. DOS Process Agent 200 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
JOSEPH DESIMONE Chief Executive Officer 200 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2023-06-07 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1000
2023-06-07 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1000
2021-10-26 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1000
2021-10-26 2021-10-26 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1000
2021-10-26 2023-06-07 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1000
2021-10-26 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0
2021-10-26 2021-10-26 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1000
2018-06-18 2020-08-03 Address 145 MARCUS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2016-06-06 2016-06-06 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1000
2016-06-06 2016-06-06 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
200803060947 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006881 2018-08-02 BIENNIAL STATEMENT 2018-08-01
180618006158 2018-06-18 BIENNIAL STATEMENT 2016-08-01
160606000476 2016-06-06 CERTIFICATE OF AMENDMENT 2016-06-06
140819006539 2014-08-19 BIENNIAL STATEMENT 2014-08-01
121101002255 2012-11-01 BIENNIAL STATEMENT 2012-08-01
120403000470 2012-04-03 CERTIFICATE OF AMENDMENT 2012-04-03
120402002202 2012-04-02 BIENNIAL STATEMENT 2010-08-01
020802002646 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000731002273 2000-07-31 BIENNIAL STATEMENT 2000-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA1V09344 2009-09-08 2009-09-08 2009-09-08
Unique Award Key CONT_AWD_DTDTMA1V09344_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title LACROSSE UNLIMITED
NAICS Code 451110: SPORTING GOODS STORES
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient LACROSSE UNLIMITED, INC.
UEI MHZRA7G347D5
Legacy DUNS 621929686
Recipient Address UNITED STATES, 59 GILPIN AVE, HAUPPAUGE, 117884754
PO AWARD DTDTMA1V09332 2009-09-04 2009-09-04 2009-09-04
Unique Award Key CONT_AWD_DTDTMA1V09332_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title LACROSSE UNLIMITED
NAICS Code 451110: SPORTING GOODS STORES
Product and Service Codes G003: RECREATIONAL SERVICES

Recipient Details

Recipient LACROSSE UNLIMITED, INC.
UEI MHZRA7G347D5
Legacy DUNS 621929686
Recipient Address UNITED STATES, 59 GILPIN AVE, HAUPPAUGE, 117884754

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8392697203 2020-04-28 0235 PPP 145 MARCUS BLVD SUITE 2, HAUPPAUGE, NY, 11788
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1612504
Loan Approval Amount (current) 1612504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 182
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1577832.63
Forgiveness Paid Date 2022-01-07
2602528305 2021-01-21 0235 PPS 200 Heartland Blvd, Edgewood, NY, 11717-8379
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1612504
Loan Approval Amount (current) 1612504
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Edgewood, SUFFOLK, NY, 11717-8379
Project Congressional District NY-02
Number of Employees 257
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1570859.91
Forgiveness Paid Date 2022-04-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2127836 Interstate 2023-06-06 10000 2022 1 1 Private(Property)
Legal Name LACROSSE UNLIMITED INC
DBA Name -
Physical Address 200 HEARTLAND BLVD, EDGEWOOD, NY, 11717, US
Mailing Address 200 HEARTLAND BLVD, EDGEWOOD, NY, 11717, US
Phone (631) 582-2500
Fax (631) 787-6112
E-mail VICKI@LACROSSEUNLIMITED.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1301065 Other Contract Actions 2013-02-28 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 189000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-02-28
Termination Date 2013-12-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name LACROSSE UNLIMITED, INC.
Role Plaintiff
Name MOONICA CONSULTANCY, INC.
Role Defendant
2401607 Trademark 2024-03-01 missing
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-01
Termination Date 1900-01-01
Section 2201
Status Pending

Parties

Name LACROSSE UNLIMITED, INC.
Role Plaintiff
Name US LACROSSE, INC.
Role Defendant
1307058 Other Contract Actions 2013-12-10 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-12-10
Termination Date 2014-04-22
Date Issue Joined 2013-12-17
Section 1332
Sub Section OC
Status Terminated

Parties

Name LACROSSE UNLIMITED, INC.
Role Plaintiff
Name BULLHOSE,
Role Defendant
1903754 Civil Rights Employment 2019-06-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2019-06-27
Termination Date 2019-11-07
Section 2000
Sub Section SX
Status Terminated

Parties

Name BRESLIN DAVIDSON
Role Plaintiff
Name LACROSSE UNLIMITED, INC.
Role Defendant
1606685 Other Contract Actions 2016-12-02 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 2500000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-02
Termination Date 2017-02-03
Section 1441
Sub Section BC
Status Terminated

Parties

Name LACROSSE UNLIMITED, INC.
Role Plaintiff
Name CALIFORNIA LACROSSE, INC.
Role Defendant
1405689 Fair Labor Standards Act 2014-09-29 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-09-29
Termination Date 2014-12-03
Date Issue Joined 2014-10-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name LAURIE,
Role Plaintiff
Name LACROSSE UNLIMITED, INC.
Role Defendant
2308579 Trademark 2023-11-17 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-11-17
Termination Date 2024-01-16
Section 2201
Status Terminated

Parties

Name LACROSSE UNLIMITED, INC.
Role Plaintiff
Name US LACROSSE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State