Search icon

LS STEEL, INC.

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 2023-03-03 Address 287 DAYTON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-26 2023-03-03 Address 287 DAYTON AVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2014-07-08 2023-03-03 Address 287 DAYTON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
2014-07-08 2019-02-26 Address 287 DAYTON AVENUE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)
2004-03-16 2014-07-08 Address 338 OLD TOWN RD, E SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
2004-03-16 2014-07-08 Address 338 OLD TOWN RD, E SETAUKET, NY, 11733, USA (Type of address: Service of Process)

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
110223002120 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090205002182 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070213002444 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050304002660 2005-03-04 BIENNIAL STATEMENT 2005-02-01
040316002149 2004-03-16 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343296059 0215000 2018-07-12 155 EMPIRE BLVD, BROOKLYN, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-12
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2022-02-04

Related Activity

Type Inspection
Activity Nr 1329574
Safety Yes
Type Inspection
Activity Nr 1329514
Safety Yes
Type Inspection
Activity Nr 1329584
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-01-09
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2019-02-08
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: Location: 155 Empire Blvd On or about 12 July 2018 a) Employees worked on a roof that ladder did not extend 3 feet above the upper landing.
343260543 0214700 2018-06-26 4890 VETERANS HWY., HOLTSVILLE, NY, 11742
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-06-26
Emphasis L: FALL
Case Closed 2018-12-28

Related Activity

Type Referral
Activity Nr 1352817
Safety Yes
Type Inspection
Activity Nr 1325696
Safety Yes
342374279 0215600 2017-06-07 34-07 20TH AVE, ASTORIA, NY, 11105
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2017-06-07
Case Closed 2017-06-08

Related Activity

Type Complaint
Activity Nr 1223032
Safety Yes
342310422 0215000 2017-05-09 149 CHURCH ST, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-09
Emphasis L: FALL, L: GUTREH, P: LOCALTARG, L: LOCALTARG
Case Closed 2019-04-11

Related Activity

Type Inspection
Activity Nr 1231051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2017-09-27
Current Penalty 2897.0
Initial Penalty 2897.0
Final Order 2017-10-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap. a) 149 Church St, Manhattan, NY 10003, On or about 5/9/17: Employees were using a Makita bolter powered hand tool that contained a splice in its power cord.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712877702 2020-05-01 0235 PPP 2416 Chestnut Avenue, RONKONKOMA, NY, 11779
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7870
Loan Approval Amount (current) 7870
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 Y
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 238990
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 7990.83
Forgiveness Paid Date 2021-11-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State