Search icon

LORDS ENVIRONMENTAL SERVICES, INC.

Company Details

Name: LORDS ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1991 (33 years ago)
Entity Number: 1595445
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 7-28 149TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 7-28 149TH ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC PLOTNICK Chief Executive Officer 7-28 149TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7-28 149TH STREET, WHITESTONE, NY, United States, 11357

Permits

Number Date End date Type Address
9116 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
1993-02-22 2001-11-30 Address 147-11 16TH RD, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1991-12-11 1994-01-04 Address 7-28 149TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131231002010 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120104002221 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100106002295 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071213002422 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060120002831 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031211002230 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011130002239 2001-11-30 BIENNIAL STATEMENT 2001-12-01
000121002077 2000-01-21 BIENNIAL STATEMENT 1999-12-01
971202002026 1997-12-02 BIENNIAL STATEMENT 1997-12-01
940104002138 1994-01-04 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5475428408 2021-02-08 0202 PPS 728 149th St, Whitestone, NY, 11357-1641
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1641
Project Congressional District NY-03
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21168.58
Forgiveness Paid Date 2021-12-09
6675977205 2020-04-28 0202 PPP 7-28 149th Street, Whitestone, NY, 11357
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 561710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21243.25
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State