Search icon

LAK CONSTRUCTION CORP.

Company Details

Name: LAK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1995 (30 years ago)
Entity Number: 1921890
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 45-11 little neck pkwy, LITTLE NECK, NY, United States, 11362
Principal Address: 45-11 Little Neck Pkwy, Little Neck,, NY, United States, 11362

Contact Details

Phone +1 718-961-9550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL ALAJAJIAN Chief Executive Officer 45-11 LITTLE NECK PKWY, LITTLE NECK,, NY, United States, 11362

DOS Process Agent

Name Role Address
KARL ALAJAJIAN DOS Process Agent 45-11 little neck pkwy, LITTLE NECK, NY, United States, 11362

Licenses

Number Status Type Date End date
1254472-DCA Active Business 2007-05-08 2025-02-28

Permits

Number Date End date Type Address
Q042022025A03 2022-01-25 2022-01-31 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD
Q012022025B76 2022-01-25 2022-01-31 PAVE STREET-W/ ENGINEERING & INSP FEE-P 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD
Q012022025B75 2022-01-25 2022-01-31 RESET, REPAIR OR REPLACE CURB-PROTECTED 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD
Q022022010B00 2022-01-10 2022-01-31 CROSSING SIDEWALK 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD
Q022022010B01 2022-01-10 2022-01-31 OCCUPANCY OF SIDEWALK AS STIPULATED 25 STREET, QUEENS, FROM STREET 30 DRIVE TO STREET 30 ROAD

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 188-06 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 45-11 LITTLE NECK PKWY, LITTLE NECK,, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-01-08 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address 188-06 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501050145 2025-05-01 BIENNIAL STATEMENT 2025-05-01
231204003622 2023-12-04 BIENNIAL STATEMENT 2023-05-01
211223001969 2021-12-22 CERTIFICATE OF CHANGE BY ENTITY 2021-12-22
130523002152 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110601002352 2011-06-01 BIENNIAL STATEMENT 2011-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628596 RENEWAL INVOICED 2023-04-12 100 Home Improvement Contractor License Renewal Fee
3309854 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
2985584 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2526897 RENEWAL INVOICED 2017-01-04 100 Home Improvement Contractor License Renewal Fee
1887360 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee
925457 RENEWAL INVOICED 2013-06-19 100 Home Improvement Contractor License Renewal Fee
1475192 RENEWAL INVOICED 2013-05-29 0 Home Improvement Contractor License Renewal Fee
820420 TRUSTFUNDHIC INVOICED 2011-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
925459 RENEWAL INVOICED 2011-06-16 100 Home Improvement Contractor License Renewal Fee
820421 TRUSTFUNDHIC INVOICED 2009-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
2300.00
Total Face Value Of Loan:
2300.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2300
Current Approval Amount:
2300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2314.06

Court Cases

Court Case Summary

Filing Date:
2004-08-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LAK CONSTRUCTION CORP.
Party Role:
Defendant
Party Name:
ROBERSON
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State