Search icon

LABOZZ-2 BUILDERS CORP.

Headquarter

Company Details

Name: LABOZZ-2 BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1986 (39 years ago)
Entity Number: 1080917
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 10 SUGARHILL RD, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LABOZZ-2 BUILDERS CORP., CONNECTICUT 0775580 CONNECTICUT

Chief Executive Officer

Name Role Address
WILLIAM BOSLEY Chief Executive Officer 10 SUGARHILL RD, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SUGARHILL RD, NYACK, NY, United States, 10960

History

Start date End date Type Value
1996-07-09 1998-05-14 Address 120 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1996-07-09 1998-05-14 Address 120 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1996-07-09 1998-05-14 Address 120 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Service of Process)
1995-05-03 1996-07-09 Address 49 WASHINGTON AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1995-05-03 1996-07-09 Address 49 WASHINGTON AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)
1995-05-03 1996-07-09 Address 49 WASHINGTON AVE, SOUTH NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
1986-05-08 1995-05-03 Address 117 ABLONDI ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629002493 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100527002289 2010-05-27 BIENNIAL STATEMENT 2010-05-01
080602003104 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060511002757 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040630002216 2004-06-30 BIENNIAL STATEMENT 2004-05-01
020503002067 2002-05-03 BIENNIAL STATEMENT 2002-05-01
980514002177 1998-05-14 BIENNIAL STATEMENT 1998-05-01
960709002008 1996-07-09 BIENNIAL STATEMENT 1996-05-01
950503002081 1995-05-03 BIENNIAL STATEMENT 1993-05-01
B356336-3 1986-05-08 CERTIFICATE OF INCORPORATION 1986-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1024008610 2021-03-12 0202 PPS 10 Sugarhill Rd, Nyack, NY, 10960-1741
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-1741
Project Congressional District NY-17
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105793.33
Forgiveness Paid Date 2021-12-14
4731887100 2020-04-13 0202 PPP 10 SUGARHILL RD, NYACK, NY, 10960-1741
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110800
Loan Approval Amount (current) 110800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-1741
Project Congressional District NY-17
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111911.08
Forgiveness Paid Date 2021-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State