Search icon

L.A.G. POSILLICO CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L.A.G. POSILLICO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1985 (40 years ago)
Entity Number: 1010600
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 308 Carnation Drive, South Farmingdale, NY, United States, 11735
Principal Address: 308 CARNATION DR, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 Carnation Drive, South Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTONIO POSILLICO Chief Executive Officer 308 CARNATION DR, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-05-25 2023-05-25 Address 308 CARNATION DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-27 2023-05-25 Address 308 CARNATION DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2007-07-27 2023-05-25 Address 308 CARNATION DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-08-19 2007-07-27 Address 314 CARNATION DR, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230525001156 2023-05-25 BIENNIAL STATEMENT 2021-07-01
190701060708 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170705006292 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150706006240 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130719002271 2013-07-19 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
60622.00
Total Face Value Of Loan:
60622.00
Date:
2020-05-03
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:
60622.00
Total Face Value Of Loan:
60622.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60622
Current Approval Amount:
60622
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60995.7
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60622
Current Approval Amount:
60622
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60960.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State