Search icon

C & L CONTRACTING CORP.

Company Details

Name: C & L CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1986 (39 years ago)
Entity Number: 1054144
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 1981 MARCUS AVENUE, SUITE E106, LAKE SUCCESS, NY, United States, 11042
Principal Address: 1981 Marcus Ave, Suite E106, Lake Success, NY, United States, 11042

Contact Details

Phone +1 516-326-4460

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PDKLS2PN86A9 2024-05-01 1981 MARCUS AVE, STE E106, NEW HYDE PARK, NY, 11042, 1038, USA 1981 MARCUS AVE., SUITE E106, LAKE SUCCESS, NY, 11042, USA

Business Information

Doing Business As C & L CONTRACTING CORP
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-05-17
Initial Registration Date 2010-07-15
Entity Start Date 1986-02-01
Fiscal Year End Close Date Jul 25

Service Classifications

NAICS Codes 236210, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTIMO J. MASSARO
Role MR.
Address 1981 MARCUS AVE., SUITE E106, LAKE SUCCESS, NY, 11042, USA
Government Business
Title PRIMARY POC
Name ANTIMO J. MASSARO
Role MR.
Address 1981 MARCUS AVE., SUITE E106, LAKE SUCCESS, NY, 11042, USA
Past Performance
Title ALTERNATE POC
Name ANTIMO J. MASSARO
Role MR.
Address 1981 MARCUS AVE, SUITE E106, LAKE SUCCESS, NY, 11042, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62JC7 Active Non-Manufacturer 2010-07-19 2024-05-01 2028-05-17 2024-05-01

Contact Information

POC ANTIMO J.. MASSARO
Phone +1 516-326-4460
Fax +1 516-326-4480
Address 1981 MARCUS AVE, NEW HYDE PARK, NASSAU, NY, 11042 1038, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C & L CONTRACTING CORP. DOS Process Agent 1981 MARCUS AVENUE, SUITE E106, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
TONY MASSARO Chief Executive Officer 1981 MARCUS AVE, SUITE E106, LAKE SUCCESS, NY, United States, 11042

Permits

Number Date End date Type Address
X022022080A84 2022-03-21 2022-06-19 PLACE MATERIAL ON STREET EAST 213 STREET, BRONX, FROM STREET DEKALB AVENUE TO STREET JEROME AVENUE
X022022080A95 2022-03-21 2022-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET EAST 213 STREET
X022022080A94 2022-03-21 2022-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET EAST 213 STREET
X022022080A93 2022-03-21 2022-06-19 PLACE MATERIAL ON STREET JEROME AVENUE, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET EAST 213 STREET
X022022080A92 2022-03-21 2022-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 213 STREET, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET DEKALB AVENUE
X022022080A91 2022-03-21 2022-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 213 STREET, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET DEKALB AVENUE
X022022080A90 2022-03-21 2022-06-19 PLACE MATERIAL ON STREET EAST 213 STREET, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET DEKALB AVENUE
X022022080A89 2022-03-21 2022-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET
X022022080A88 2022-03-21 2022-06-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET
X022022080A87 2022-03-21 2022-06-19 PLACE MATERIAL ON STREET JEROME AVENUE, BRONX, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET

History

Start date End date Type Value
2023-08-03 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-05 2024-07-08 Address 1981 MARCUS AVENUE, SUITE E106, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2014-09-05 2016-01-05 Address 14-20 128TH STREET, COLLEGE POINT, NY, 11355, USA (Type of address: Service of Process)
2003-04-15 2014-09-05 Address 525 SEVENTH AVE., STE. 507, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1986-01-30 2003-04-15 Address & LEVIN, 300 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1986-01-30 2022-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240708001562 2024-07-08 BIENNIAL STATEMENT 2024-07-08
160105000858 2016-01-05 CERTIFICATE OF CHANGE 2016-01-05
140905000155 2014-09-05 CERTIFICATE OF CHANGE 2014-09-05
030415000593 2003-04-15 CERTIFICATE OF CHANGE 2003-04-15
B316347-3 1986-01-30 CERTIFICATE OF INCORPORATION 1986-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-10 No data JEROME AVENUE, FROM STREET BAINBRIDGE AVENUE TO STREET EAST 213 STREET No data Street Construction Inspections: Active Department of Transportation No excavator found
2022-06-10 No data JEROME AVENUE, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET No data Street Construction Inspections: Active Department of Transportation Jersey Barrier with Fence On Top 1 in compliance
2022-05-07 No data EAST 213 STREET, FROM STREET BAINBRIDGE AVENUE TO STREET DEKALB AVENUE No data Street Construction Inspections: Active Department of Transportation not on site
2022-05-07 No data EAST 213 STREET, FROM STREET DEKALB AVENUE TO STREET JEROME AVENUE No data Street Construction Inspections: Active Department of Transportation not on site
2022-01-22 No data JEROME AVENUE, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET No data Street Construction Inspections: Active Department of Transportation Has plywood fence on top of the Jersey barricades on property line.
2022-01-22 No data JEROME AVENUE, FROM STREET BAINBRIDGE AVENUE TO STREET EAST 213 STREET No data Street Construction Inspections: Active Department of Transportation Has plywood fence on top of the Jersey barricades on property line Park Department. Opposite 3584 Jerome Ave.
2022-01-22 No data EAST 213 STREET, FROM STREET DEKALB AVENUE TO STREET JEROME AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey Barrier with Fence On Top behind the property line.
2021-10-22 No data 12 AVENUE, FROM STREET WEST 59 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Found the roadway resurfaced.
2021-09-14 No data EAST 213 STREET, FROM STREET DEKALB AVENUE TO STREET JEROME AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Excavator/No excavator on site
2021-06-19 No data 12 AVENUE, FROM STREET WEST 59 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Area has been resurfaced.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699817208 2020-04-28 0235 PPP 1981 Marcus Avenue Suite E106, New Hyde Park, NY, 11042
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 856179
Loan Approval Amount (current) 783175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 45
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 788517.76
Forgiveness Paid Date 2021-01-06
1966818501 2021-02-19 0235 PPS 1981 Marcus Ave Ste E106, New Hyde Park, NY, 11042-1038
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1100987
Loan Approval Amount (current) 1100987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1038
Project Congressional District NY-03
Number of Employees 45
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1108256.53
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State