Search icon

LCS COMPANIES OF NEW YORK, INC.

Company Details

Name: LCS COMPANIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2001 (24 years ago)
Entity Number: 2679582
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 36 Cottage Street, Poughkepsie, NY, United States, 12601
Principal Address: 36 Cottage St, POUGHKEEPSIE, NY, United States, 12601

Contact Details

Phone +1 845-485-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL LEPORE Chief Executive Officer 36 COTTAGE STREET, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
LCS COMPANIES OF NEW YORK, INC. DOS Process Agent 36 Cottage Street, Poughkepsie, NY, United States, 12601

Licenses

Number Status Type Date End date Address
23-6LZDY-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-20 2025-11-30 36 Cottage St, POUGHKEEPSIE, NY, 12601

History

Start date End date Type Value
2023-09-21 2023-09-21 Address 36 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2010-04-30 2023-09-21 Address 36 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2010-04-30 2023-09-21 Address 36 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2010-04-30 2018-09-27 Address 11 MARIE COURT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2010-01-13 2013-06-03 Name LCS FACILITY GROUP, INC.
2003-09-24 2010-04-30 Address 11 MARIE COURT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2003-09-24 2010-04-30 Address 11 MARIE COURT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2003-09-24 2010-04-30 Address 381 MAIN ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2001-09-12 2010-01-13 Name L.C.S. FACILITY MAINTENANCE, INC.
2001-09-12 2003-09-24 Address 1068 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230921001180 2023-09-21 BIENNIAL STATEMENT 2023-09-01
220831003203 2022-08-31 BIENNIAL STATEMENT 2021-09-01
190905060571 2019-09-05 BIENNIAL STATEMENT 2019-09-01
180927006251 2018-09-27 BIENNIAL STATEMENT 2017-09-01
150901006842 2015-09-01 BIENNIAL STATEMENT 2015-09-01
131231006057 2013-12-31 BIENNIAL STATEMENT 2013-09-01
130603000026 2013-06-03 CERTIFICATE OF AMENDMENT 2013-06-03
110920002449 2011-09-20 BIENNIAL STATEMENT 2011-09-01
100430002520 2010-04-30 BIENNIAL STATEMENT 2009-09-01
100113000272 2010-01-13 CERTIFICATE OF MERGER 2010-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1311497101 2020-04-10 0202 PPP 36 COTTAGE ST, POUGHKEEPSIE, NY, 12601-12ND
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1855300
Loan Approval Amount (current) 1855300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 326
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1879088.5
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State