Search icon

LAND USE ECOLOGICAL SERVICES, INC.

Company Details

Name: LAND USE ECOLOGICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1998 (27 years ago)
Entity Number: 2281423
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 570 Expressway Drive South, Suite 204, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HHWWKG5L6P88 2024-12-20 570 EXPRESSWAY DR S STE 2F, MEDFORD, NY, 11763, 2049, USA 570 EXPRESSWAY DRIVE SOUTH, SUITE 2F, MEDFORD, NY, 11763, 2049, USA

Business Information

Doing Business As LAND USE ECOLOGICAL SERVICES INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-12-27
Initial Registration Date 2011-02-24
Entity Start Date 1981-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541620, 813312, 924110, 924120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES W. BOWMAN
Role PRESIDENT
Address 570 EXPRESSWAY DRIVE SOUTH, SUITE 2F, MEDFORD, NY, 11763, 2049, USA
Government Business
Title PRIMARY POC
Name CHARLES W. BOWMAN
Role PRESIDENT
Address 570 EXPRESSWAY DRIVE SOUTH, SUITE 2F, MEDFORD, NY, 11763, 2049, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69YU9 Active Non-Manufacturer 2011-02-25 2024-10-23 2029-10-23 2025-10-21

Contact Information

POC KELLY RISOTTO
Phone +1 631-727-2400
Fax +1 631-727-2605
Address 570 EXPRESSWAY DR S STE 2F, MEDFORD, NY, 11763 2049, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
LAND USE ECOLOGICAL SERVICES, INC DOS Process Agent 570 Expressway Drive South, Suite 204, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
WILLIAM P. BOWMAN, KELLY M. RISOTTO Chief Executive Officer 570 EXPRESSWAY DRIVE SOUTH, SUITE 204, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 76 FERN RD EAST, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 570 EXPRESSWAY DRIVE SOUTH, SUITE 204, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 570 EXPRESSWAY DRIVE SOUTH, SUITE 2F, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 76 FERN RD EAST, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2023-03-24 2023-03-24 Address 570 EXPRESSWAY DRIVE SOUTH, SUITE 2F, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-07-11 Address 76 FERN RD EAST, CALVERTON, NY, 11933, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-07-11 Address 570 EXPRESSWAY DRIVE SOUTH, SUITE 2F, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2024-07-11 Address 570 Expressway Drive South, Suite 2F, Medford, NY, 11763, USA (Type of address: Service of Process)
2003-10-01 2023-03-24 Address P.O. BOX 1060, VILLAGE DOCK, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711001004 2024-07-11 BIENNIAL STATEMENT 2024-07-11
230324001648 2023-03-24 BIENNIAL STATEMENT 2022-07-01
031001000200 2003-10-01 CERTIFICATE OF CHANGE 2003-10-01
020718002212 2002-07-18 BIENNIAL STATEMENT 2002-07-01
000824002341 2000-08-24 BIENNIAL STATEMENT 2000-07-01
980722000549 1998-07-22 CERTIFICATE OF INCORPORATION 1998-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1530127705 2020-05-01 0235 PPP 570 Expressway Drive South, Medford, NY, 11763
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86363
Loan Approval Amount (current) 86362.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medford, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87349.91
Forgiveness Paid Date 2021-06-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2940389 LAND USE ECOLOGICAL SERVICES INC LAND USE ECOLOGICAL SERVICES INC HHWWKG5L6P88 570 EXPRESSWAY DR S STE 2F, MEDFORD, NY, 11763-2049
Capabilities Statement Link -
Phone Number 631-727-2400
Fax Number 631-727-2605
E-mail Address krisotto@landuse.us
WWW Page -
E-Commerce Website -
Contact Person KELLY RISOTTO
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 69YU9
Year Established 1981
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 813312
NAICS Code's Description Environment, Conservation and Wildlife Organizations
Buy Green Yes
Code 924110
NAICS Code's Description Administration of Air and Water Resource and Solid Waste Management Programs
Buy Green Pending
Code 924120
NAICS Code's Description Administration of Conservation Programs
Buy Green Pending (3)

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 31 Mar 2025

Sources: New York Secretary of State