Search icon

L & G DESIGN CORP.

Company Details

Name: L & G DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1990 (35 years ago)
Entity Number: 1433619
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 20-28 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357
Principal Address: 147-24 NINTH AVENUE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-357-5349

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH P MULLANEY DOS Process Agent 20-28 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
SALVATORE LALICATA Chief Executive Officer 147-24 NINTH AVENUE, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1162508-DCA Active Business 2004-04-02 2025-02-28

History

Start date End date Type Value
2006-04-10 2010-07-12 Address 147-24 9TH AVE, WHITESTONE, NY, 11357, 3245, USA (Type of address: Chief Executive Officer)
2004-03-23 2010-07-12 Address 147-24 9TH AVE, WHITE STONE, NY, 11357, USA (Type of address: Principal Executive Office)
1998-03-13 2004-03-23 Address 154-23 22 AVE, WHITESTONE, NY, 11357, 3245, USA (Type of address: Principal Executive Office)
1995-08-01 2006-04-10 Address 23-02 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, 3245, USA (Type of address: Chief Executive Officer)
1995-08-01 1998-03-13 Address 144-34 26 AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1995-08-01 2010-07-12 Address 20-28 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1990-03-26 1995-08-01 Address 20-28 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200324060310 2020-03-24 BIENNIAL STATEMENT 2020-03-01
160301007238 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310006660 2014-03-10 BIENNIAL STATEMENT 2014-03-01
100712002096 2010-07-12 BIENNIAL STATEMENT 2010-03-01
080616002192 2008-06-16 BIENNIAL STATEMENT 2008-03-01
060410002130 2006-04-10 BIENNIAL STATEMENT 2006-03-01
040323002276 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020226002048 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000406002560 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980313002622 1998-03-13 BIENNIAL STATEMENT 1998-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602063 TRUSTFUNDHIC INVOICED 2023-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602064 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3298666 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298667 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2989164 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989165 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2587910 RENEWAL INVOICED 2017-04-11 100 Home Improvement Contractor License Renewal Fee
2587909 TRUSTFUNDHIC INVOICED 2017-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050023 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2050024 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820688504 2021-03-06 0202 PPS 14724 9th Ave, Whitestone, NY, 11357-1628
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17647
Loan Approval Amount (current) 17647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1628
Project Congressional District NY-03
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17849.94
Forgiveness Paid Date 2022-04-28
8221937405 2020-05-18 0202 PPP 147-24 9 Avenue, Whitestone, NY, 11357
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-0001
Project Congressional District NY-14
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20256.67
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State