Search icon

LOBO CONSTRUCTION SERVICES, INC.

Company Details

Name: LOBO CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1996 (28 years ago)
Entity Number: 2078565
ZIP code: 11972
County: Suffolk
Place of Formation: New York
Address: 1324 SPEONK-RIVERHEAD ROAD, SPEONK, NY, United States, 11972

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANINA LOSZEWSKI Chief Executive Officer PO BOX 671, SPEONK, NY, United States, 11972

DOS Process Agent

Name Role Address
LOBO CONSTRUCTION SERVICES, INC. DOS Process Agent 1324 SPEONK-RIVERHEAD ROAD, SPEONK, NY, United States, 11972

History

Start date End date Type Value
2023-10-05 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-24 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-22 2018-11-06 Address 250 ORCHARD ROAD, E. PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2014-12-22 2018-11-06 Address 250 ORCHARD ROAD, E. PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2014-12-22 2018-11-06 Address 250 ORCHARD ROAD, E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1998-10-27 2014-12-22 Address 426 SOUTH COUNTRY ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Principal Executive Office)
1998-10-27 2014-12-22 Address 426 COUNTRY ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
1998-10-27 2014-12-22 Address 426 SOUTH COUNTRY ROAD, BROOKHAVEN, NY, 11719, USA (Type of address: Service of Process)
1996-10-25 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-25 1998-10-27 Address 46 JOYCE DRIVE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181106006715 2018-11-06 BIENNIAL STATEMENT 2018-10-01
141222006223 2014-12-22 BIENNIAL STATEMENT 2014-10-01
121026002111 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101103002105 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081016002536 2008-10-16 BIENNIAL STATEMENT 2008-10-01
060922002788 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041206002115 2004-12-06 BIENNIAL STATEMENT 2004-10-01
020925002442 2002-09-25 BIENNIAL STATEMENT 2002-10-01
001013002120 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981027002125 1998-10-27 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759887106 2020-04-14 0235 PPP 1324 SPEONK RIVERHEAD RD, SPEONK, NY, 11972-2534
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105600
Loan Approval Amount (current) 105600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPEONK, SUFFOLK, NY, 11972-2534
Project Congressional District NY-01
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106595.24
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1117140 Intrastate Non-Hazmat 2024-11-15 11000 2023 2 2 Private(Property)
Legal Name LOBO CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 1324 SPEONK RIVERHEAD RD, SPEONK, NY, 11972, US
Mailing Address PO BOX 671, SPEONK, NY, 11972, US
Phone (631) 286-6184
Fax (631) 286-6194
E-mail LOBOSERVICES@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State