Search icon

LIFT CONSTRUCTION CORPORATION

Company Details

Name: LIFT CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1990 (35 years ago)
Entity Number: 1443104
ZIP code: 10598
County: Bronx
Place of Formation: New York
Address: 108 SYDNEY COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY PUCHALSKI DOS Process Agent 108 SYDNEY COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ANTHONY PUCHALSKI Chief Executive Officer 108 SIDNEY COURT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1990-04-30 1993-10-05 Address 1356 KEARNEY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002503 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120612002430 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100601002659 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080509002701 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060419002819 2006-04-19 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13600
Current Approval Amount:
13600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13774.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State