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 2018-09-27 Address 11 MARIE COURT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2010-04-30 2023-09-21 Address 36 COTTAGE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2010-01-13 2013-06-03 Name LCS FACILITY GROUP, INC.

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

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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
1855300.00
Total Face Value Of Loan:
1855300.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1855300
Current Approval Amount:
1855300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1879088.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State