Search icon

LABOZZ-2 BUILDERS CORP.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0775580
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1996-07-09 1998-05-14 Address 120 MOUNTAINVIEW AVE, NYACK, NY, 10960, USA (Type of address: Service of Process)
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)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-13
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:
110800.00
Total Face Value Of Loan:
110800.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$105,000
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,793.33
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $104,998
Jobs Reported:
6
Initial Approval Amount:
$110,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,911.08
Servicing Lender:
Trustco Bank
Use of Proceeds:
Payroll: $110,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State