Search icon

CONSTRUCTION CONSULTANTS/L.I. INC.

Company Details

Name: CONSTRUCTION CONSULTANTS/L.I. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1987 (38 years ago)
Entity Number: 1161025
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 38 NYMPH ROAD, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOEL R. ITZKOWITZ DOS Process Agent 38 NYMPH ROAD, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
JOEL ITZKOWITZ Chief Executive Officer 38 NYMPH ROAD, ROCKY POINT, NY, United States, 11778

History

Start date End date Type Value
2024-09-23 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-20 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-04-08 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000050003135 1993-09-30 BIENNIAL STATEMENT 1993-04-01
921215003356 1992-12-15 BIENNIAL STATEMENT 1992-04-01
B481307-2 1987-04-08 CERTIFICATE OF INCORPORATION 1987-04-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-10-12 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-04-14 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-04-09 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-03-12 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-02-27 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-02-16 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-02-01 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-01-30 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-01-11 No data BEARD STREET, FROM STREET CONOVER STREET TO STREET VAN BRUNT STREET No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1295327302 2020-04-28 0235 PPP 36 East 2nd Street, RIVERHEAD, NY, 11901-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231500
Loan Approval Amount (current) 231500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233654.24
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State