Search icon

L2 ENGINEERING D.P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: L2 ENGINEERING D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Sep 2015 (10 years ago)
Entity Number: 4817886
ZIP code: 14047
County: Erie
Place of Formation: New York
Address: 1563 S Creek Rd, Derby, NY, United States, 14047
Principal Address: 1563 S CREEK RD, DERBY, NY, United States, 14047

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LORI JILL LEHNEN Chief Executive Officer 1563 S CREEK RD, DERBY, NY, United States, 14047

DOS Process Agent

Name Role Address
L2 ENGINEERING D.P.C. DOS Process Agent 1563 S Creek Rd, Derby, NY, United States, 14047

Unique Entity ID

CAGE Code:
7D3E3
UEI Expiration Date:
2020-05-18

Business Information

Doing Business As:
L2 ENGINEERING
Activation Date:
2019-04-04
Initial Registration Date:
2015-04-27

Commercial and government entity program

CAGE number:
7D3E3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-05
CAGE Expiration:
2024-04-04

Contact Information

POC:
LORI J. LEHNEN
Corporate URL:
www.l2eng-ny.com

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 1563 S CREEK RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-07 Address 1563 S CREEK RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)
2018-09-21 2023-09-07 Address 1563 S CREEK RD., DERBY, NY, 14047, USA (Type of address: Service of Process)
2017-09-05 2019-09-03 Address 214 CENTRAL AVE., STE 225, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2017-09-05 2019-09-03 Address 214 CENTRAL AVE., STE 225, DUNKIRK, NY, 14048, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230907004485 2023-09-07 BIENNIAL STATEMENT 2023-09-01
210901002602 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062544 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180921000514 2018-09-21 CERTIFICATE OF CHANGE 2018-09-21
170905006098 2017-09-05 BIENNIAL STATEMENT 2017-09-01

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$11,652.8
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,652.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,744.11
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $11,652.8
Jobs Reported:
1
Initial Approval Amount:
$9,000
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,080.38
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $9,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State