Search icon

LEBER CONSTRUCTION CORP.

Headquarter

Company Details

Name: LEBER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1985 (40 years ago)
Entity Number: 1001493
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 51 ELDERWOOD DRIVE, SAINT JAMES, NY, United States, 11780
Principal Address: 325 LAKE AVENUE, UNIT 2178, SAINT JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERICH P LEBER Chief Executive Officer PO BOX 2178, SAINT JAMES, NY, United States, 11780

DOS Process Agent

Name Role Address
LEBER CONSTRUCTION CORP. DOS Process Agent 51 ELDERWOOD DRIVE, SAINT JAMES, NY, United States, 11780

Links between entities

Type:
Headquarter of
Company Number:
0879050
State:
CONNECTICUT

History

Start date End date Type Value
2023-07-14 2023-07-14 Address PO BOX 2178, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2022-01-12 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-09 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-06 2023-07-14 Address PO BOX 2178, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2019-06-06 2023-07-14 Address 51 ELDERWOOD DRIVE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003800 2023-07-14 BIENNIAL STATEMENT 2023-06-01
220314002879 2022-03-14 BIENNIAL STATEMENT 2021-06-01
190606060079 2019-06-06 BIENNIAL STATEMENT 2019-06-01
181114006699 2018-11-14 BIENNIAL STATEMENT 2017-06-01
130703002360 2013-07-03 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
145000.00
Total Face Value Of Loan:
145000.00
Date:
2020-05-02
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:
149167.00
Total Face Value Of Loan:
149167.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-07
Type:
Referral
Address:
101 BOULEVARD EAST THE BOULEVARD, YAPHANK, NY, 11980
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-05-12
Type:
Planned
Address:
850 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-16
Type:
Planned
Address:
143 MONTAUK HIGHWAY, EAST ISLIP, NY, 11730
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-28
Type:
Unprog Rel
Address:
APPLEBEE'S, COUNTY ROAD RTE 58, RIVERHEAD, NY, 11901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-20
Type:
Unprog Rel
Address:
VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145000
Current Approval Amount:
145000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146235.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149167
Current Approval Amount:
149167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150486.71

Court Cases

Court Case Summary

Filing Date:
2020-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LEBER CONSTRUCTION CORP.
Party Role:
Defendant
Party Name:
VARGAS
Party Role:
Plaintiff

Date of last update: 17 Mar 2025

Sources: New York Secretary of State