Search icon

LAND SURVEYING SERVICES, LLC

Company Details

Name: LAND SURVEYING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 1999 (26 years ago)
Entity Number: 2373341
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 242-20 BARROWS COURT, DOUGLASTON, NY, United States, 11362

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAND SURVEYING SERVICES PENSION PLAN 2009 113276525 2010-09-15 LAND SURVEYING SERVICES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541370
Sponsor’s telephone number 7184282063
Plan sponsor’s address 242-20 BARROWS COURT, DOUGLASTON, NY, 11362

Plan administrator’s name and address

Administrator’s EIN 113276525
Plan administrator’s name LAND SURVEYING SERVICES, LLC
Plan administrator’s address 242-20 BARROWS COURT, DOUGLASTON, NY, 11362
Administrator’s telephone number 7184282063

Signature of

Role Plan administrator
Date 2010-09-15
Name of individual signing HUBERT YUEN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 242-20 BARROWS COURT, DOUGLASTON, NY, United States, 11362

Agent

Name Role Address
HUBERT SHU-FUN YUEN Agent 242-20 BARROWS COURT, DOUGLASTON, NY, 11362

Filings

Filing Number Date Filed Type Effective Date
210408060491 2021-04-08 BIENNIAL STATEMENT 2021-04-01
190405060378 2019-04-05 BIENNIAL STATEMENT 2019-04-01
170418006446 2017-04-18 BIENNIAL STATEMENT 2017-04-01
150417006112 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130501002267 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110427002447 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090331002310 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070413002099 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050411002495 2005-04-11 BIENNIAL STATEMENT 2005-04-01
030429002117 2003-04-29 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3686018502 2021-02-24 0202 PPS 24220 Barrows Ct, Douglaston, NY, 11362-1160
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110370
Loan Approval Amount (current) 110370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11362-1160
Project Congressional District NY-03
Number of Employees 6
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111102.73
Forgiveness Paid Date 2021-10-27
4855787107 2020-04-13 0202 PPP 242-20 Barrows Ct., Douglaston, NY, 11362-1110
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89537
Loan Approval Amount (current) 89537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Douglaston, QUEENS, NY, 11362-1110
Project Congressional District NY-03
Number of Employees 7
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90145.56
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State