Search icon

LS STEEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LS STEEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1999 (26 years ago)
Entity Number: 2348975
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Principal Address: 287 DAYTON AVENUE, MANORVILLE, NY, United States, 11949
Address: 287 Dayton ave, Manorville, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LS STEEL INC. DOS Process Agent 287 Dayton ave, Manorville, NY, United States, 11949

Chief Executive Officer

Name Role Address
LORI STANICK Chief Executive Officer 287 DAYTON AVENUE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2023-07-13 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-03 2023-03-03 Address 287 DAYTON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230303003660 2023-03-03 BIENNIAL STATEMENT 2023-02-01
211123002841 2021-11-23 BIENNIAL STATEMENT 2021-11-23
190226060187 2019-02-26 BIENNIAL STATEMENT 2019-02-01
170201006692 2017-02-01 BIENNIAL STATEMENT 2017-02-01
140708006312 2014-07-08 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
44700.00
Total Face Value Of Loan:
44700.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
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:
7870.00
Total Face Value Of Loan:
7870.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-12
Type:
Planned
Address:
155 EMPIRE BLVD, BROOKLYN, NY, 10018
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-06-26
Type:
Referral
Address:
4890 VETERANS HWY., HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-07
Type:
Complaint
Address:
34-07 20TH AVE, ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2017-05-09
Type:
Planned
Address:
149 CHURCH ST, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7870
Current Approval Amount:
7870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7990.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State