Search icon

LK USA INC.

Company Details

Name: LK USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910375
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 21 South Post Lane, Monsey, NY, United States, 10952
Principal Address: 21 South Post Lane, Monsey, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEVI KOHN DOS Process Agent 21 South Post Lane, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address
LEVI KOHN Chief Executive Officer 21 SOUTH POST LANE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 21 SOUTH POST LANE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-09 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-09 2024-09-09 Address 523 WEST CENTRAL AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001102 2024-09-09 BIENNIAL STATEMENT 2024-09-09
230130001014 2023-01-30 BIENNIAL STATEMENT 2022-02-01
100209000328 2010-02-09 CERTIFICATE OF INCORPORATION 2010-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346793888 0216000 2023-06-26 86 HIGHVIEW ROAD, MONSEY, NY, 10952
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-06-26
Emphasis P: FALL, N: FALL
Case Closed 2024-10-25

Related Activity

Type Referral
Activity Nr 2046424
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2023-12-22
Current Penalty 0.0
Initial Penalty 4688.0
Contest Date 2023-08-14
Final Order 2024-05-17
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3): Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a) 86 Highview Road, Monsey NY 10952 - West-Side of Building: On or about 6/26/23, a three-tier high tubular welded frame scaffold being used to perform masonry work was not inspected for visible defects by a competent person before each work shift as the scaffold was being supported by: 1. baseplates that bore on a stack of loose wood planks that were not secured to each other to prevent slippage and were laid loosely on top of a lower scaffold frame to bridge a hole created by a basement stairwell opening; 2. a baseplate that bore on a stack of loose wood planks that were not secured to each other to prevent slippage and which were which laid loosely across a masonry ledge in order to bridge over a hole by a hole created by a window well opening and one plank was damaged; and 3. baseplates that bore on a stacks of loose pieces of cut lumber which were not secured to each other. b) 86 Highview Road, Monsey NY 10952 - North-Side of Building: On or about 6/26/23, a five-tier high tubular welded frame scaffold being used to perform masonry work was not inspected for visible defects by a competent person before each work shift as 1. the 3rd tier was was not fully planked while masonry work was being performed on that level and 2. mid and top rails were not present on the 4th tier of the scaffold while masonry work was being performed on that level. Because abatement of this violation is already documented in the inspection file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2023-12-22
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2023-08-14
Final Order 2024-05-17
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration: a) 86 Highview Road, Monsey NY 10952 - West-Side of Building: On or about 6/26/23, a three-tier high tubular welded frame scaffold being used to perform masonry work had not been erected under the supervision and direction of a competent person qualified in scaffold erection was not inspected for visible defects by a competent person as the scaffold was being supported by: 1. baseplates that bore on a stack of loose wood planks that were not secured to each other to prevent slippage and were laid loosely on top of a lower scaffold frame to bridge a hole created by a basement stairwell opening; 2. a baseplate that bore on a stack of loose wood planks that were not secured to each other to prevent slippage and which were which laid loosely across a masonry ledge in order to bridge over a hole by a hole created by a window well opening and one plank was damaged; and 3. baseplates that bore on a stacks of loose pieces of cut lumber which were not secured to each other. b) 86 Highview Road, Monsey NY 10952 - North-Side of Building: On or about 6/26/23, a five-tier high tubular welded frame scaffold being used to perform masonry work was not inspected for visible defects by a competent person before each work shift as: 1. the 3rd tier was was not fully planked while masonry work was being performed on that level; 2. mid and top rails were not present on the 4th tier of the scaffold while masonry work was being performed on that level and 3. the 3rd tier of the scaffold was being actively dismantled while at the same time masonry work was occurring in the immediate area being dismantled. Because abatement of this violation is already documented in the inspection file, the employer need not submit certification or documentation of abatement for this violation as normally required by 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172149007 2021-05-27 0202 PPS 21 S Post Ln, Airmont, NY, 10952-3834
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38862.57
Loan Approval Amount (current) 38862.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Airmont, ROCKLAND, NY, 10952-3834
Project Congressional District NY-17
Number of Employees 3
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39066.6
Forgiveness Paid Date 2021-12-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State