Search icon

LORI JOSEPH BUILDERS, INC.

Company Details

Name: LORI JOSEPH BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 1986 (38 years ago)
Entity Number: 1129094
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 1 EAST MAIN STREET, UNIT 101, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY JOSEPH Chief Executive Officer 1 EAST MAIN STREET, UNIT 101, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
GARY JOSEPH DOS Process Agent 1 EAST MAIN STREET, UNIT 101, BEACON, NY, United States, 12508

History

Start date End date Type Value
2002-10-30 2016-11-01 Address 27 BAYVIEW AVE, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2002-10-30 2016-11-01 Address 27 BAYVIEW AVE, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2002-10-30 2016-11-01 Address 27 BAYVIEW AVE, BEACON, NY, 12508, USA (Type of address: Service of Process)
1993-01-08 2002-10-30 Address WEST BOOTH BLVD CHELSEA, WAPPINGERS FALLS, NY, 12508, USA (Type of address: Chief Executive Officer)
1993-01-08 2002-10-30 Address WEST BOOTH BLVD CHELSEA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
1993-01-08 2002-10-30 Address WEST BOOTH BLVD CHELSEA, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
1986-11-21 1993-01-08 Address WEST BOOTH BLVD., CHELSEA, WAPPINGERS FALLS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126002678 2022-01-26 BIENNIAL STATEMENT 2022-01-26
181126006465 2018-11-26 BIENNIAL STATEMENT 2018-11-01
161101007419 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006292 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121114006119 2012-11-14 BIENNIAL STATEMENT 2012-11-01
101119002216 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081112002644 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061108002561 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041228002900 2004-12-28 BIENNIAL STATEMENT 2004-11-01
021030002325 2002-10-30 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2770768502 2021-02-22 0202 PPS 1 E Main St Unit 101, Beacon, NY, 12508-3468
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27810
Loan Approval Amount (current) 27810
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3468
Project Congressional District NY-18
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 27949.43
Forgiveness Paid Date 2021-08-26
8121807110 2020-04-15 0202 PPP 1 E Main Street Unit 101, Beacon, NY, 12508
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27400
Loan Approval Amount (current) 27400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 27653.73
Forgiveness Paid Date 2021-03-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1916423 Intrastate Non-Hazmat 2024-03-12 10 2023 1 1 Private(Property)
Legal Name LORI JOSEPH BUILDERS INC
DBA Name JOSEPHS CONSTRUCTION
Physical Address 530 RT 52, FISHKILL, NY, 12524, US
Mailing Address 49 SHEA LANE, BEACON, NY, 12508, US
Phone (845) 831-8026
Fax (845) 831-8026
E-mail JOSEPHSCONSTRUCTIONINC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 8
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPK0230117
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-02-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit 22408MH
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDM7C1B28F410026
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-02-22
Code of the violation 39386B1
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 2
The description of a violation Rear Impact Guard Required - motor vehicle manufactured after 12/31/1952 (see exceptions)
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-22
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2024-02-22
Code of the violation 393110B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 2
The description of a violation Insufficient tiedowns to prevent forward movement for load not blocked by headerboard bulkhead or other cargo
The description of the violation group Tiedown
The unit a violation is cited against Vehicle main unit

Date of last update: 27 Feb 2025

Sources: New York Secretary of State