Search icon

LORONO CONSTRUCTION CORP.

Headquarter

Company Details

Name: LORONO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1988 (36 years ago)
Entity Number: 1240250
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 350 Theodore Fremd Avenue, Suite 160, RYE, NY, United States, 10580
Principal Address: 160 Osborn Road, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH LORONO Chief Executive Officer 350 THEODORE FREMD AVENUE, SUITE 160, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
JOSEPH LORONO DOS Process Agent 350 Theodore Fremd Avenue, Suite 160, RYE, NY, United States, 10580

Links between entities

Type:
Headquarter of
Company Number:
2952015
State:
CONNECTICUT

History

Start date End date Type Value
2022-02-17 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-12 1997-02-12 Address 335 PARK AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-02-12 Address 335 PARK AVENUE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-01-12 1997-02-12 Address 335 PARK AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105001485 2023-01-05 BIENNIAL STATEMENT 2022-12-01
210817000637 2021-08-17 BIENNIAL STATEMENT 2021-08-17
970212002183 1997-02-12 BIENNIAL STATEMENT 1996-12-01
940222002095 1994-02-22 BIENNIAL STATEMENT 1993-12-01
930112002662 1993-01-12 BIENNIAL STATEMENT 1992-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80935.89

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 967-6046
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State