Search icon

LASER TRANSIT LTD.

Company Details

Name: LASER TRANSIT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1994 (30 years ago)
Entity Number: 1880071
ZIP code: 13156
County: Cayuga
Place of Formation: New York
Address: 14988 Sterling Valley Rd., PO BOX 352, Sterling, NY, United States, 13156
Principal Address: 19 DEMOTT ST, LACONA, NY, United States, 13083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE P. JOYCE Chief Executive Officer 19 DEMOTT ST, PO BOX 352, LACONA, NY, United States, 13083

DOS Process Agent

Name Role Address
GEORGE P. JOYCE DOS Process Agent 14988 Sterling Valley Rd., PO BOX 352, Sterling, NY, United States, 13156

Form 5500 Series

Employer Identification Number (EIN):
161495012
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 19 DEMOTT ST, PO BOX 352, LACONA, NY, 13083, USA (Type of address: Chief Executive Officer)
2009-01-23 2013-05-24 Address 19 DEMOTT ST, LACONA, NY, 13083, USA (Type of address: Principal Executive Office)
2009-01-23 2023-04-24 Address 19 DEMOTT ST, LACONA, NY, 13083, USA (Type of address: Service of Process)
2006-12-06 2023-04-24 Address 19 DEMOTT ST, PO BOX 352, LACONA, NY, 13083, USA (Type of address: Chief Executive Officer)
2006-12-06 2009-01-23 Address 19 DEMOTT ST, STERLING, NY, 13083, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230424002953 2023-04-24 BIENNIAL STATEMENT 2022-12-01
130524006207 2013-05-24 BIENNIAL STATEMENT 2012-12-01
110131002482 2011-01-31 BIENNIAL STATEMENT 2010-12-01
090123002372 2009-01-23 BIENNIAL STATEMENT 2008-12-01
061206002396 2006-12-06 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
-278422.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
278422.00
Total Face Value Of Loan:
278422.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-01-10
Type:
Planned
Address:
19 DEMOTT STREET, LACONA, NY, 13083
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
278422
Current Approval Amount:
278422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282457.21

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 515-5981
Add Date:
1996-04-19
Operation Classification:
Auth. For Hire
power Units:
18
Drivers:
19
Inspections:
61
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State