Search icon

LONE STAR CONSTRUCTION CORP.

Company Details

Name: LONE STAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1986 (39 years ago)
Entity Number: 1052018
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 69 columbia street, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 69 columbia street, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JONATHAN HOLMAN Chief Executive Officer 69 COLUMBIA STREET, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 69 COLUMBIA STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-12-02 Address 69 columbia street, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2024-11-22 2024-12-02 Address 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-11-21 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-02 2024-11-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2024-01-02 2024-01-02 Address 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-11-22 Address 119 Wyckoff Street, Brooklyn, NY, 11201, USA (Type of address: Service of Process)
2024-01-02 2024-11-22 Address 119 WYCKOFF ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241202005377 2024-12-02 AMENDMENT TO BIENNIAL STATEMENT 2024-12-02
241122002912 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
240102001301 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231011000130 2023-10-11 BIENNIAL STATEMENT 2022-01-01
200102060211 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102006256 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105007012 2016-01-05 BIENNIAL STATEMENT 2016-01-01
140121006316 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120207002179 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100108002594 2010-01-08 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8911177105 2020-04-15 0202 PPP 119 Wyckoff Street, BROOKLYN, NY, 11201
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85100
Loan Approval Amount (current) 85100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85628.55
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State