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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG2C31P080007 2008-06-06 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_AG2C31P080007_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title COLLECTION OF SOIL OBSERVATION POINTS - CORTLAND COUNTY, NY
NAICS Code 541360: GEOPHYSICAL SURVEYING AND MAPPING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient LAKELAND ENVIRONMENTAL, INC.
UEI TMTET92X9XV5
Legacy DUNS 826886785
Recipient Address UNITED STATES, 18 JAMES ST, HOMER, 130771313

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5140418207 2020-08-07 0248 PPP 12 S MAIN ST, HOMER, NY, 13077-1317
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMER, CORTLAND, NY, 13077-1317
Project Congressional District NY-19
Number of Employees 1
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6733.22
Forgiveness Paid Date 2021-02-10
3451778709 2021-03-31 0248 PPS 12 S Main St, Homer, NY, 13077-1327
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47167
Servicing Lender Name The First National Bank of Dryden
Servicing Lender Address 7 W Main St, DRYDEN, NY, 13053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homer, CORTLAND, NY, 13077-1327
Project Congressional District NY-19
Number of Employees 1
NAICS code 541620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47167
Originating Lender Name The First National Bank of Dryden
Originating Lender Address DRYDEN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6735.61
Forgiveness Paid Date 2021-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State