Search icon

LSL CONSTRUCTION SERVICES INC.

Company Details

Name: LSL CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3416157
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 1385 BROADWAY, SUITE 909, NEW YORK, NY, United States, 10018
Principal Address: 449 CEDAR LANE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LAMB & BARNOSKY, LLP DOS Process Agent 1385 BROADWAY, SUITE 909, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LANCE LIEBHABER Chief Executive Officer 449 CEDAR LANE, EAST MEADOW, NY, United States, 11554

Form 5500 Series

Employer Identification Number (EIN):
208005435
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2089756-DCA Inactive Business 2019-08-20 2021-02-28

History

Start date End date Type Value
2014-09-18 2020-09-03 Address ATTN: SHARON N. BERLIN, ESQ., 534 BROADHOLLOW ROAD STE 210, MELVILLE, NY, 11747, 9034, USA (Type of address: Service of Process)
2006-09-22 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2006-09-22 2014-09-18 Address ATTN: SHARON N. BERLIN, ESQ., 534 BROADHOLLOW ROAD STE 210, MELVILLE, NY, 11747, 9034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060262 2020-09-03 BIENNIAL STATEMENT 2020-09-01
160926006033 2016-09-26 BIENNIAL STATEMENT 2016-09-01
140918006586 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120926002506 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100910002421 2010-09-10 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3394191 PROCESSING INVOICED 2021-12-08 25 License Processing Fee
3394190 DCA-SUS CREDITED 2021-12-08 75 Suspense Account
3273788 RENEWAL CREDITED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273787 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3064163 TRUSTFUNDHIC INVOICED 2019-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3064322 FINGERPRINT INVOICED 2019-07-22 75 Fingerprint Fee
3064164 LICENSE INVOICED 2019-07-22 100 Home Improvement Contractor License Fee
3046002 PROCESSING INVOICED 2019-06-12 25 License Processing Fee
3046003 DCA-SUS CREDITED 2019-06-12 75 Suspense Account
3033221 FINGERPRINT INVOICED 2019-05-08 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
291287.00
Total Face Value Of Loan:
291287.00
Date:
2020-04-15
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:
298700.00
Total Face Value Of Loan:
298700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298700
Current Approval Amount:
298700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303282.79
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291287
Current Approval Amount:
291287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294215.83

Date of last update: 28 Mar 2025

Sources: New York Secretary of State