Search icon

LSC BOOKKEEPING SERVICES, INC.

Company Details

Name: LSC BOOKKEEPING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2007 (17 years ago)
Entity Number: 3603325
ZIP code: 12946
County: Essex
Place of Formation: New York
Address: 407 OLD MILITARY RD, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LISETTE S CIMAGLIA Chief Executive Officer 407 OLD MILITARY RD, LAKE PLACID, NY, United States, 12946

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 407 OLD MILITARY RD, LAKE PLACID, NY, United States, 12946

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 407 OLD MILITARY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2012-11-26 2023-04-05 Address 407 OLD MILITARY RD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2012-11-26 2023-04-05 Address 407 OLD MILITARY RD, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2009-12-18 2012-11-26 Address 19 HILLCREST AVE, STE 1, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
2009-12-18 2012-11-26 Address 19 HILLCREST AVE, STE 1, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
2009-12-18 2012-11-26 Address 19 HILLCREST AVE, STE 1, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2007-12-10 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-10 2009-12-18 Address 19 HILLCREST AVENUE, SUITE 1, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405002899 2023-04-05 BIENNIAL STATEMENT 2021-12-01
180618006418 2018-06-18 BIENNIAL STATEMENT 2017-12-01
140130002301 2014-01-30 BIENNIAL STATEMENT 2013-12-01
121126002370 2012-11-26 BIENNIAL STATEMENT 2011-12-01
091218002294 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071210000561 2007-12-10 CERTIFICATE OF INCORPORATION 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8883417205 2020-04-28 0248 PPP 407 Old Military Road, LAKE PLACID, NY, 12946
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11045
Loan Approval Amount (current) 11045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE PLACID, ESSEX, NY, 12946-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11139.71
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State