Search icon

L&S ENERGY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L&S ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424052
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 58 CLifton Country Road, Suite 203, CLIFTON PARK, NV, United States, 12065
Principal Address: 58 Clifton Country Road, Suite 203, Clifton Park, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
L&S ENERGY SERVICES, INC. DOS Process Agent 58 CLifton Country Road, Suite 203, CLIFTON PARK, NV, United States, 12065

Chief Executive Officer

Name Role Address
DENNIS ROBERT LANDSBERG Chief Executive Officer 58 CLIFTON COUNTRY ROAD, SUITE 203, CLIFTON PARK, NY, United States, 12065

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-383-9406
Contact Person:
DENNIS LANDSBERG
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0971967

Unique Entity ID

Unique Entity ID:
TWDLKHJESNU4
CAGE Code:
53PS7
UEI Expiration Date:
2026-06-17

Business Information

Activation Date:
2025-06-19
Initial Registration Date:
2008-06-05

Commercial and government entity program

CAGE number:
53PS7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-19
CAGE Expiration:
2030-06-19
SAM Expiration:
2026-06-17

Contact Information

POC:
DENNIS R. LANDSBERG
Corporate URL:
https://ls-energy.com/

Form 5500 Series

Employer Identification Number (EIN):
208001351
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-02 2006-11-06 Name L&S ENERGY SYSTEMS, INC.
2006-10-13 2006-11-02 Name LS ENERGY SYSTEMS, INC.
2006-10-13 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-13 2024-07-09 Address 37 TIMBERWICK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240709001780 2024-07-09 BIENNIAL STATEMENT 2024-07-09
061106000278 2006-11-06 CERTIFICATE OF AMENDMENT 2006-11-06
061102000230 2006-11-02 CERTIFICATE OF AMENDMENT 2006-11-02
061013000391 2006-10-13 CERTIFICATE OF INCORPORATION 2006-10-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
TMHQ12C0034
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-08-23
Description:
IGF::CT::IGF CRITICAL FUNCTION - COMPREHENSIVE ENERGY AUDIT - WP
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
B543: SPECIAL STUDIES/ANALYSIS- ENERGY

USAspending Awards / Financial Assistance

Date:
2025-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
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:
213275.00
Total Face Value Of Loan:
213275.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
196000.00
Total Face Value Of Loan:
196000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$213,275
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$213,275
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$214,957.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $213,273
Jobs Reported:
12
Initial Approval Amount:
$196,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$197,911.67
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $177,982
Utilities: $0
Mortgage Interest: $0
Rent: $8,800
Refinance EIDL: $0
Healthcare: $9218
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State