Search icon

LJR INSULATION AND GENERAL CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LJR INSULATION AND GENERAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1986 (39 years ago)
Entity Number: 1129093
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 86-41 SANTIAGO ST, HOLLISWOOD, NY, United States, 11423

Contact Details

Phone +1 718-626-8920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LILA RUMORA Agent 58-50 190TH STREET, FRESH MEADOWS, NY

DOS Process Agent

Name Role Address
LILA RUMORA DOS Process Agent 86-41 SANTIAGO ST, HOLLISWOOD, NY, United States, 11423

Chief Executive Officer

Name Role Address
LILA RUMORA Chief Executive Officer 86-41 SANTIAGO ST, HOLLISWOOD, NY, United States, 11423

Licenses

Number Status Type Date End date
1085721-DCA Active Business 2001-06-25 2025-02-28

History

Start date End date Type Value
2023-06-05 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-14 2000-11-10 Address 86-41 SANTIAGO ST., HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)
1996-11-14 2000-11-10 Address 86-41 SANTIAGO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Principal Executive Office)
1996-11-14 2000-11-10 Address 86-41 SANTIAGO ST, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
1995-04-26 1996-11-14 Address 86-41 SANTIAGO STREET, JAMAICA, NY, 11423, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
001110002462 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981208002465 1998-12-08 BIENNIAL STATEMENT 1998-11-01
961114002180 1996-11-14 BIENNIAL STATEMENT 1996-11-01
950426002002 1995-04-26 BIENNIAL STATEMENT 1993-11-01
B767067-2 1989-04-17 CERTIFICATE OF AMENDMENT 1989-04-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3631887 TRUSTFUNDHIC INVOICED 2023-04-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3631888 RENEWAL INVOICED 2023-04-20 100 Home Improvement Contractor License Renewal Fee
3287156 RENEWAL INVOICED 2021-01-25 100 Home Improvement Contractor License Renewal Fee
3287155 TRUSTFUNDHIC INVOICED 2021-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2988561 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2988560 TRUSTFUNDHIC INVOICED 2019-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2574060 RENEWAL INVOICED 2017-03-13 100 Home Improvement Contractor License Renewal Fee
2574059 TRUSTFUNDHIC INVOICED 2017-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998339 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998340 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100500.00
Total Face Value Of Loan:
100500.00
Date:
2020-05-07
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:
111285.00
Total Face Value Of Loan:
111285.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$111,285
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,274.2
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $111,285

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State