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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LSL CONSTRUCTION SERVICES, INC. RETIREMENT PLAN 2021 208005435 2022-05-31 LSL CONSTRUCTION SERVICES, INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 1385 BROADWAY, SUITE 909, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2022-05-31
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. RETIREMENT PLAN 2021 208005435 2022-05-31 LSL CONSTRUCTION SERVICES, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 1385 BROADWAY, SUITE 909, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2022-05-31
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. 401(K) PLAN 2020 208005435 2021-09-27 LSL CONSTRUCTION SERVICES, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 1385 BROADWAY, SUITE 909, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. RETIREMENT PLAN 2020 208005435 2021-09-27 LSL CONSTRUCTION SERVICES, INC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 1385 BROADWAY, SUITE 909, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. RETIREMENT PLAN 2019 208005435 2020-10-08 LSL CONSTRUCTION SERVICES, INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 1385 BROADWAY, SUITE 909, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. 401(K) PLAN 2019 208005435 2020-10-08 LSL CONSTRUCTION SERVICES, INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 1385 BROADWAY, SUITE 909, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. RETIREMENT PLAN 2018 208005435 2019-10-02 LSL CONSTRUCTION SERVICES, INC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 1385 BROADWAY, SUITE 909, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. 401(K) PLAN 2018 208005435 2019-10-02 LSL CONSTRUCTION SERVICES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 1385 BROADWAY, SUITE 909, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. 401(K) PLAN 2017 208005435 2018-09-05 LSL CONSTRUCTION SERVICES, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 58-18 37TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2018-09-05
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2018-09-05
Name of individual signing MARGIE JUANICO
LSL CONSTRUCTION SERVICES, INC. 401(K) PLAN 2016 208005435 2017-09-18 LSL CONSTRUCTION SERVICES, INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 236200
Sponsor’s telephone number 7186397800
Plan sponsor’s address 58-18 37TH AVENUE, WOODSIDE, NY, 11377

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing MARGIE JUANICO
Role Employer/plan sponsor
Date 2017-09-18
Name of individual signing MARGIE JUANICO

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

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
080919002593 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060922000745 2006-09-22 CERTIFICATE OF INCORPORATION 2006-09-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-27 No data 7 AVENUE, FROM STREET WEST 48 STREET TO STREET WEST 49 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction Fence Closing of 20'X6'2" of the Sidewalk no Permit on file. I/F/O 729 7th Avenue
2016-07-14 No data 7 AVENUE, FROM STREET WEST 48 STREET TO STREET WEST 49 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction Fence Closing of 20'X7' of the Sidewalk no Permit on file. I/F/O 729 7th Avenue
2016-07-06 No data 7 AVENUE, FROM STREET WEST 48 STREET TO STREET WEST 49 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction Fence Closing of 20'X7' of the Sidewalk no Permit on file. I/F/O 729 7th Avenue
2016-06-29 No data 7 AVENUE, FROM STREET WEST 48 STREET TO STREET WEST 49 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Construction Fence Closing of 20'X7' of the Sidewalk no Permit on file. I/F/O 729 7th Avenue
2007-07-29 No data EAST 82 STREET, FROM STREET EAST END AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF SIDEWALK
2007-06-12 No data EAST 82 STREET, FROM STREET EAST END AVENUE TO STREET YORK AVENUE No data Street Construction Inspections: Active Department of Transportation TEMPORARY PEDESTRIAN WALK

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8028077100 2020-04-15 0202 PPP 1385 Broadway, New York, NY, 10018
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298700
Loan Approval Amount (current) 298700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303282.79
Forgiveness Paid Date 2021-11-03
6514828310 2021-01-27 0202 PPS 1385 Broadway Rm 900, New York, NY, 10018-2103
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 291287
Loan Approval Amount (current) 291287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2103
Project Congressional District NY-10
Number of Employees 13
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294215.83
Forgiveness Paid Date 2022-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State