Search icon

JOSEPH R. LAFACE CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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
2025-05-01 2025-05-01 Address 21 HALSEY ROAD, P.O. BOX 992, REMSENBURG, NY, 11960, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 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)
2023-05-02 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address PO BOX 362, JAMESPORT, NY, 11947, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501039980 2025-05-01 BIENNIAL STATEMENT 2025-05-01
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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
20330.00
Total Face Value Of Loan:
20330.00
Date:
2020-05-08
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:
20300.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20300
Current Approval Amount:
20300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20517.66
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20330
Current Approval Amount:
20330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20532.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State