Search icon

LSL ASSOCIATES, INC.

Company Details

Name: LSL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1970 (55 years ago)
Entity Number: 296869
ZIP code: 10970
County: New York
Place of Formation: New York
Address: DOWN TO EARTH, 1040 ROUTE 45, POMONA, NY, United States, 10970
Principal Address: 1040 ROUTE 45, POMONA, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANE FARRELL Chief Executive Officer 1040 ROUTE 45, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DOWN TO EARTH, 1040 ROUTE 45, POMONA, NY, United States, 10970

Form 5500 Series

Employer Identification Number (EIN):
132706720
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 1040 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2002-10-24 2024-03-11 Address DOWN TO EARTH, 1040 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Service of Process)
2002-10-24 2024-03-11 Address 1040 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2000-11-16 2002-10-24 Address DOWN TO EARTH, 1040 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Service of Process)
2000-11-16 2002-10-24 Address 1040 ROUTE 45, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311001549 2024-03-11 BIENNIAL STATEMENT 2024-03-11
161013006127 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141014006912 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121031002057 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101115002319 2010-11-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
142111.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
142111.00
Total Face Value Of Loan:
142111.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142111
Current Approval Amount:
142111
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142944.2

Motor Carrier Census

DBA Name:
DOWN TO EARTH
Carrier Operation:
Interstate
Fax:
(845) 354-8284
Add Date:
1996-04-03
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State