Search icon

F.P.L. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: F.P.L. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1990 (35 years ago)
Entity Number: 1445132
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 1230 Station Rd, Medford, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F.P.L. CONSTRUCTION CORP. DOS Process Agent 1230 Station Rd, Medford, NY, United States, 11763

Chief Executive Officer

Name Role Address
ROCCO LOGOZZO Chief Executive Officer 1230 STATION RD, UNIT A, MEDFORD, NY, United States, 11763

Unique Entity ID

Unique Entity ID:
WR3LTJJ9EZW5
CAGE Code:
961N9
UEI Expiration Date:
2022-10-22

Business Information

Activation Date:
2021-09-29
Initial Registration Date:
2021-09-22

Commercial and government entity program

CAGE number:
961N9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-09-29
SAM Expiration:
2022-10-22

Contact Information

POC:
ROCCO LOGOZZO

Permits

Number Date End date Type Address
OYL5-201652-18085 2016-05-02 2016-05-04 OVER DIMENSIONAL VEHICLE PERMITS No data
KHNC-2016429-17776 2016-04-29 2016-04-30 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 930 OLD MEDFORD AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1230 STATION RD, UNIT A, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2019-02-28 2024-05-01 Address 930 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2016-05-26 2019-02-28 Address 50 OAK ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
2008-07-15 2016-05-26 Address 930 OLD MEDFORD AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041368 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230131001498 2023-01-31 BIENNIAL STATEMENT 2022-05-01
201203061262 2020-12-03 BIENNIAL STATEMENT 2020-05-01
190228060227 2019-02-28 BIENNIAL STATEMENT 2018-05-01
160526006098 2016-05-26 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
50100.00
Total Face Value Of Loan:
50100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,619.09
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $40,200
Rent: $9,900
Jobs Reported:
8
Initial Approval Amount:
$48,332
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,780.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $48,329
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 758-0991
Add Date:
1993-05-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State