Search icon

LAND USE ECOLOGICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-727-2605
Contact Person:
KELLY RISOTTO
User ID:
P2940389
Trade Name:
LAND USE ECOLOGICAL SERVICES INC

Unique Entity ID

Unique Entity ID:
HHWWKG5L6P88
CAGE Code:
69YU9
UEI Expiration Date:
2025-10-21

Business Information

Doing Business As:
LAND USE ECOLOGICAL SERVICES INC
Activation Date:
2024-10-23
Initial Registration Date:
2011-02-24

Commercial and government entity program

CAGE number:
69YU9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-10-23
SAM Expiration:
2025-10-21

Contact Information

POC:
KELLY RISOTTO

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 2F, MEDFORD, NY, 11763, 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)
2023-03-24 2024-07-11 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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-08
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:
-86362.50
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
86363.00
Total Face Value Of Loan:
86362.50

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$86,363
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,362.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,349.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $64,772
Utilities: $3,134.5
Rent: $9,556
Healthcare: $8900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State