Search icon

LANDSITE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANDSITE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2008 (17 years ago)
Entity Number: 3724783
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 1575 FERNDALE BLVD, CENTRAL ISLIP, NY, United States, 11722

Contact Details

Phone +1 631-608-3878

Phone +1 631-591-2626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1575 FERNDALE BLVD, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
PATRICIA LYNCH-SHARP Chief Executive Officer 1575 FERNDALE BLVD, CENTRAL ISLIP, NY, United States, 11722

Form 5500 Series

Employer Identification Number (EIN):
263443991
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Type Date Description
BIC-495375 Trade waste removal 2018-08-01 BIC File Number of the Entity: BIC-495375

History

Start date End date Type Value
2024-12-09 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-28 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230804003047 2023-08-04 BIENNIAL STATEMENT 2022-09-01
190719000590 2019-07-19 CERTIFICATE OF CHANGE 2019-07-19
180102000023 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
140919006478 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121107002384 2012-11-07 BIENNIAL STATEMENT 2012-09-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-232261 Office of Administrative Trials and Hearings Issued Calendared 2025-07-07 7500 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-223104 Office of Administrative Trials and Hearings Issued Settled 2022-01-04 1000 2022-03-18 Failed to timely submit annual financial statement
TWC-222781 Office of Administrative Trials and Hearings Issued Settled 2021-10-07 250 2022-02-22 Vehicle shall be emptied thoroughly and cleaned
TWC-221915 Office of Administrative Trials and Hearings Issued Settled 2021-04-29 250 2021-10-14 Failed to timely disclose to Commission employee information
TWC-221567 Office of Administrative Trials and Hearings Issued Settled 2021-04-19 750 2022-03-18 Failure to register vehicle with the commission
TWC-217768 Office of Administrative Trials and Hearings Issued Settled 2019-05-01 1500 2019-08-13 Failure to timely submit complete and accurate customer register

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
85482.00
Total Face Value Of Loan:
85482.00
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:
59100.00
Total Face Value Of Loan:
59100.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$85,482
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,069.84
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $85,477
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$59,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,800.99
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $47,400
Rent: $11,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-07-02
Operation Classification:
Private(Property)
power Units:
13
Drivers:
8
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State