Search icon

LAKELAND ENVIRONMENTAL, INC.

Company Details

Name: LAKELAND ENVIRONMENTAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2008 (17 years ago)
Entity Number: 3643867
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: PO BOX 140, HOMER, NY, United States, 13077
Principal Address: 6216 LITTLE YORK LAKE ROAD, PREBLE, NY, United States, 13141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAKELAND ENVIRONMENTAL, INC. DOS Process Agent PO BOX 140, HOMER, NY, United States, 13077

Chief Executive Officer

Name Role Address
STEPHEN P MAJOR Chief Executive Officer PO BOX 140, HOMER, NY, United States, 13077

History

Start date End date Type Value
2012-05-14 2020-07-20 Address 8 JAMES STREET, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2008-03-13 2020-07-20 Address 18 JAMES STREET, HOMER, NY, 13077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060345 2020-07-20 BIENNIAL STATEMENT 2020-03-01
120514002816 2012-05-14 BIENNIAL STATEMENT 2012-03-01
080313000382 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31P080007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11650.00
Base And Exercised Options Value:
11650.00
Base And All Options Value:
11650.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2008-06-06
Description:
COLLECTION OF SOIL OBSERVATION POINTS - CORTLAND COUNTY, NY
Naics Code:
541360: GEOPHYSICAL SURVEYING AND MAPPING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
6700.00
Total Face Value Of Loan:
6700.00
Date:
2020-08-07
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:
6700.00
Total Face Value Of Loan:
6700.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6733.22
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6700
Current Approval Amount:
6700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6735.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State