Search icon

C & L CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
PDKLS2PN86A9
CAGE Code:
62JC7
UEI Expiration Date:
2026-04-09

Business Information

Doing Business As:
C & L CONTRACTING CORP
Activation Date:
2025-04-11
Initial Registration Date:
2010-07-15

Commercial and government entity program

CAGE number:
62JC7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-11
CAGE Expiration:
2030-04-11
SAM Expiration:
2026-04-09

Contact Information

POC:
ANTIMO J.. MASSARO

Form 5500 Series

Employer Identification Number (EIN):
112790353
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:

Permits

Number Date End date Type Address
X022025143B21 2025-05-23 2025-08-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET EAST 213 STREET
X022025143B22 2025-05-23 2025-08-16 OCCUPANCY OF ROADWAY AS STIPULATED JEROME AVENUE, BRONX, FROM STREET EAST 212 STREET TO STREET EAST 213 STREET
X022025143B19 2025-05-23 2025-08-16 OCCUPANCY OF ROADWAY AS STIPULATED JEROME AVENUE, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET EAST 213 STREET
X022025143B20 2025-05-23 2025-08-16 OCCUPANCY OF SIDEWALK AS STIPULATED JEROME AVENUE, BRONX, FROM STREET BAINBRIDGE AVENUE TO STREET EAST 213 STREET
X022025143B23 2025-05-23 2025-08-16 OCCUPANCY OF SIDEWALK AS STIPULATED 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
1100987.00
Total Face Value Of Loan:
1100987.00
Date:
2020-04-30
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:
-73004.00
Total Face Value Of Loan:
783175.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-18
Type:
Complaint
Address:
625 FATHER CAPODANNO BLVD., STATEN ISLAND, NY, 10305
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$856,179
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$783,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$788,517.76
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $716,989
Rent: $42,848
Healthcare: $23338
Jobs Reported:
45
Initial Approval Amount:
$1,100,987
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,100,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,108,256.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,100,983

Court Cases

Court Case Summary

Filing Date:
2010-12-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
C & L CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS
Party Role:
Plaintiff
Party Name:
C & L CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State