Search icon

LSLAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LSLAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2005 (20 years ago)
Entity Number: 3221025
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 626 Sheepshead Bay Rd., Suite 550, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LSLAT, INC. DOS Process Agent 626 Sheepshead Bay Rd., Suite 550, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
DENIS KOINASH Chief Executive Officer 626 SHEEPSHEAD BAY RD., SUITE 550, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1891908125

Authorized Person:

Name:
MR. SAMUEL NUDEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7182364544

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 2402 GERRITSEN AVE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2025-06-05 2025-06-05 Address 626 SHEEPSHEAD BAY RD., SUITE 550, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250605003998 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230915001556 2023-09-15 BIENNIAL STATEMENT 2023-06-01
161205007271 2016-12-05 BIENNIAL STATEMENT 2015-06-01
130613002114 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110804002180 2011-08-04 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2019-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$121,747.3
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,747.3
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$123,461.91
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $121,741.3
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$121,740
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,740
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$123,271.9
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $121,740

Motor Carrier Census

DBA Name:
OLYMPIC TRANSPORTATION
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 372-3563
Add Date:
2017-09-05
Operation Classification:
Priv. Pass. (Business), Migrant
power Units:
1
Drivers:
72
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State