Search icon

JOSEPH R. LAFACE CONSTRUCTION, INC.

Company Details

Name: JOSEPH R. LAFACE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1918922
ZIP code: 11960
County: Suffolk
Place of Formation: New York
Address: 21 Halsey Road, P.O. Box 992, Remsenburg, NY, United States, 11960
Principal Address: 7 EVERGREEN CT., EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH R. LAFACE, JR. DOS Process Agent 21 Halsey Road, P.O. Box 992, Remsenburg, NY, United States, 11960

Chief Executive Officer

Name Role Address
JOSEPH R. LAFACE, JR. Chief Executive Officer 21 HALSEY ROAD, P.O. BOX 992, REMSENBURG, NY, United States, 11960

History

Start date End date Type Value
2023-05-02 2023-05-02 Address PO BOX 362, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 21 HALSEY ROAD, P.O. BOX 992, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-02 Address PO BOX 362, JAMESPORT, NY, 11947, USA (Type of address: Service of Process)
2019-05-01 2023-05-02 Address PO BOX 362, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)
2013-05-06 2019-05-01 Address 3 OSPREY AVE, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
2011-05-20 2013-05-06 Address 9 DUVAL DR, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2011-05-20 2019-05-01 Address 3 OSPREY AVE, EAST QUOGUE, NY, 11942, USA (Type of address: Principal Executive Office)
2011-05-20 2019-05-01 Address 3 OSPREY AVE, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
1997-05-27 2011-05-20 Address 9 DUVAL DR, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1997-05-27 2011-05-20 Address 9 DUVAL DRIVE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230502001188 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220420002390 2022-04-20 BIENNIAL STATEMENT 2021-05-01
190501061682 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150520006202 2015-05-20 BIENNIAL STATEMENT 2015-05-01
130506006680 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520002181 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090421002450 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070510002917 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050623002764 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030428002011 2003-04-28 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3937297406 2020-05-08 0235 PPP 21 Halsey Rd, REMSENBURG, NY, 11960-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address REMSENBURG, SUFFOLK, NY, 11960-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20517.66
Forgiveness Paid Date 2021-06-03
4328638505 2021-02-25 0235 PPS 21 Halsey Rd, Remsenburg, NY, 11960-2033
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20330
Loan Approval Amount (current) 20330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Remsenburg, SUFFOLK, NY, 11960-2033
Project Congressional District NY-01
Number of Employees 2
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20532.74
Forgiveness Paid Date 2022-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State