Search icon

LEE CONCEPTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEE CONCEPTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2007 (18 years ago)
Entity Number: 3598930
ZIP code: 29466
County: Erie
Place of Formation: New York
Address: 1425 Clancy Rd., Mount Pleasant, SC, United States, 29466

DOS Process Agent

Name Role Address
LEE CONCEPTS LLC DOS Process Agent 1425 Clancy Rd., Mount Pleasant, SC, United States, 29466

Agent

Name Role Address
SUSAN BANTLE Agent 124 KIRKWOOD DRIVE, EAST AURORA, NY, 14052

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
KEITH BANTLE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1996424

Unique Entity ID

Unique Entity ID:
TFPGA3UBCF74
CAGE Code:
7HE46
UEI Expiration Date:
2025-10-16

Business Information

Activation Date:
2024-10-18
Initial Registration Date:
2015-09-01

Commercial and government entity program

CAGE number:
7HE46
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-18
CAGE Expiration:
2029-10-18
SAM Expiration:
2025-10-16

Contact Information

POC:
KEITH BANTLE
Corporate URL:
www.lee-concepts.com

Form 5500 Series

Employer Identification Number (EIN):
261590906
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-16 2024-01-17 Address 124 KIRKWOOD DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2007-11-29 2024-01-17 Address 124 KIRKWOOD DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Registered Agent)
2007-11-29 2009-11-16 Address 124 KIRKWOOD DRIVE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240117004683 2024-01-17 BIENNIAL STATEMENT 2024-01-17
191105060794 2019-11-05 BIENNIAL STATEMENT 2019-11-01
151110006291 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131118006268 2013-11-18 BIENNIAL STATEMENT 2013-11-01
120106002710 2012-01-06 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N3220519P6091
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15530.00
Base And Exercised Options Value:
15530.00
Base And All Options Value:
15530.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-20
Description:
N104B1 ALICEA; USNS WILLIAM MCCLEAN AND USNS MEDGAR EVERS ALARM COLUMN.
Naics Code:
333519: ROLLING MILL AND OTHER METALWORKING MACHINERY MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT
Procurement Instrument Identifier:
N3220519P6052
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9275.01
Base And Exercised Options Value:
9275.01
Base And All Options Value:
9275.01
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-12-11
Description:
N104B1 ALICEA USNS WASHINGTON CHAMBERS ALARM COLUMN
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State