Search icon

LAING INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAING INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1992 (33 years ago)
Entity Number: 1627875
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 700 SECURITY MUTAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901
Principal Address: 430 BROOME CORP. PKWY, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD D LAING Chief Executive Officer 60 HIGHLAND RD, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
KEITH E OSBER ESQ DOS Process Agent 700 SECURITY MUTAL BUILDING, 80 EXCHANGE STREET, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2008-06-03 2010-05-25 Address 60 HIGHLAND RD, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-06-03 Address 155 W SERVICE RD, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Chief Executive Officer)
2006-05-01 2008-06-03 Address 155 W SERVICE RD, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Principal Executive Office)
1993-08-05 2006-05-01 Address 155 WEST ARTERIAL HIGHWAY, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Chief Executive Officer)
1993-08-05 2006-05-01 Address 155 WEST ARTERIAL HIGHWAY, BINGHAMTON, NY, 13901, 1664, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180416006116 2018-04-16 BIENNIAL STATEMENT 2018-04-01
160427006070 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140610006652 2014-06-10 BIENNIAL STATEMENT 2014-04-01
120601002012 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100525002136 2010-05-25 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
62695.00
Total Face Value Of Loan:
62695.00
Date:
2020-05-11
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:
150000.00
Date:
2020-04-16
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:
61100.00
Total Face Value Of Loan:
61100.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-04-17
Type:
Referral
Address:
450 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61100
Current Approval Amount:
61100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
61570.39
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62695
Current Approval Amount:
62695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63438.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 775-5162
Add Date:
2014-01-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State