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

Links between entities

Type Company Name Company Number State
Headquarter of LEBER CONSTRUCTION CORP., CONNECTICUT 0879050 CONNECTICUT

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

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 51 ELDERWOOD DRIVE, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2019-06-06 2023-07-14 Address PO BOX 2178, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
2018-11-14 2019-06-06 Address PO BOX 2178, SAINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2018-11-14 2019-06-06 Address PO BOX 2178, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-07-16 2018-11-14 Address 1305 PINE AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-07-16 2018-11-14 Address 1305 PINE AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-05-07 2018-11-14 Address 1305 PINE AVENUE, WEST ISLIP, NY, 11795, 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
110706002471 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090611002102 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070626002097 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050726002306 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030520002908 2003-05-20 BIENNIAL STATEMENT 2003-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636654 0214700 2007-05-12 850 COUNTY ROAD 39, SOUTHAMPTON, NY, 11968
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-12
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B04 IV
Issuance Date 2007-06-04
Abatement Due Date 2007-06-08
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2007-06-04
Abatement Due Date 2007-06-08
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2007-06-04
Abatement Due Date 2007-06-21
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2007-06-04
Abatement Due Date 2007-06-07
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307633602 0214700 2006-03-16 143 MONTAUK HIGHWAY, EAST ISLIP, NY, 11730
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-16
Emphasis L: FALL
Case Closed 2006-04-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-03-17
Abatement Due Date 2006-03-23
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-03-17
Abatement Due Date 2006-03-23
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
302703384 0214700 2000-07-28 APPLEBEE'S, COUNTY ROAD RTE 58, RIVERHEAD, NY, 11901
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2000-07-28
Emphasis S: CONSTRUCTION
Case Closed 2001-07-31

Related Activity

Type Complaint
Activity Nr 200152023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B04 II
Issuance Date 2000-08-11
Abatement Due Date 2000-09-13
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260502 I03
Issuance Date 2000-08-11
Abatement Due Date 2000-09-13
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 02
107517526 0214700 1994-07-20 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Case Closed 1994-10-28

Related Activity

Type Referral
Activity Nr 901217216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-08
Abatement Due Date 1994-09-13
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-08
Abatement Due Date 1994-09-13
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1994-09-08
Abatement Due Date 1994-09-13
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261060 A
Issuance Date 1994-09-08
Abatement Due Date 1994-09-13
Nr Instances 4
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9089668606 2021-03-25 0235 PPS 325 Lake Ave # 2178, Saint James, NY, 11780-5031
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-5031
Project Congressional District NY-01
Number of Employees 14
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146235.48
Forgiveness Paid Date 2022-02-03
2905887701 2020-05-01 0235 PPP 51 ELDERWOOD DR, SAINT JAMES, NY, 11780
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149167
Loan Approval Amount (current) 149167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JAMES, SUFFOLK, NY, 11780-0001
Project Congressional District NY-01
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150486.71
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Feb 2025

Sources: New York Secretary of State