Search icon

LASBERG CONSTRUCTION ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LASBERG CONSTRUCTION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287523
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 200 BUSINESS PARK DRIVE, SUITE 305, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE M LASBERG Chief Executive Officer 200 BUSINESS PARK DRIVE, STE 305, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 BUSINESS PARK DRIVE, SUITE 305, ARMONK, NY, United States, 10504

Links between entities

Type:
Headquarter of
Company Number:
0268186
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133481244
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-06 2012-09-12 Address 200 BUSINESS PARK DRIVE, SUITE 305, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2006-08-01 2012-08-06 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2006-08-01 2012-08-06 Address 84 BUSINESS PARK DRIVE, STE 206, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2006-08-01 2012-08-06 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2004-09-29 2006-08-01 Address 84 BUSINESS PARK DRIVE, SUITE 206, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180803006404 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801007127 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006377 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120912001050 2012-09-12 CERTIFICATE OF CHANGE 2012-09-12
120806006905 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
233645.00
Total Face Value Of Loan:
233645.00
Date:
2020-04-16
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:
233645.35
Total Face Value Of Loan:
233645.35

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-24
Type:
Complaint
Address:
222 EAST 104 STREET, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-09-05
Type:
Complaint
Address:
222 E. 104TH STREET, NEW YORK, NY, 10029
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-08-15
Type:
Referral
Address:
285 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-03
Type:
Planned
Address:
111 RADIO CIRCLE DRIVE, MOUNT KISCO, NY, 10549
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-06-19
Type:
Planned
Address:
940 WYNNEWOOD ROAD, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233645
Current Approval Amount:
233645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235280.51
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233645.35
Current Approval Amount:
233645.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
236695.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State