Search icon

LUFRANO BUILDING, INC.

Company Details

Name: LUFRANO BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1995 (30 years ago)
Entity Number: 1885898
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 134 PRALL AVE., STATEN ISLAND, NY, United States, 10312
Principal Address: 134 PRALL AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 718-984-0824

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J. LUFRANO DOS Process Agent 134 PRALL AVE., STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ROBERT J. LUFRANO Chief Executive Officer 134 PRALL AVE., STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1270301-DCA Active Business 2007-10-12 2025-02-28

History

Start date End date Type Value
1999-01-20 2003-01-09 Address 134 PRALL AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1995-01-18 1999-01-20 Address 22 RETFORD AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100128000016 2010-01-28 ANNULMENT OF DISSOLUTION 2010-01-28
DP-1755862 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
050210002126 2005-02-10 BIENNIAL STATEMENT 2005-01-01
030109002602 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010206002295 2001-02-06 BIENNIAL STATEMENT 2001-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558871 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3558872 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3288369 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
3288368 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927205 RENEWAL INVOICED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2927204 TRUSTFUNDHIC INVOICED 2018-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502563 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502564 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1883600 RENEWAL INVOICED 2014-11-14 100 Home Improvement Contractor License Renewal Fee
1883599 TRUSTFUNDHIC INVOICED 2014-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
16080.00
Total Face Value Of Loan:
16080.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16080
Current Approval Amount:
16080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16231.99

Date of last update: 14 Mar 2025

Sources: New York Secretary of State