Search icon

CONTRACTOR'S LAYOUT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACTOR'S LAYOUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1997 (28 years ago)
Entity Number: 2134218
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Activity Description: Heavy construction survey stakeout
Address: 829 LINCOLN AVENUE, SUITE 4, BOHEMIA, NY, United States, 11716

Contact Details

Website http://www.contractorslayout.com

Phone +1 631-218-0334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTRACTOR'S LAYOUT, INC. DOS Process Agent 829 LINCOLN AVENUE, SUITE 4, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
DARCY L. QUAPPE Chief Executive Officer 829 LINCOLN AVENUE, SUITE 4, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2007-04-11 2013-04-05 Address 829 LINCOLN AVENUE, STE 4, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2007-04-11 2013-04-05 Address 829 LINCOLN AVENUE, SUITE 4, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2001-04-12 2007-04-11 Address 829-4 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1999-04-19 2001-04-12 Address 119 DARI DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1999-04-19 2007-04-11 Address 829-4 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130405006484 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110421002273 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090326002338 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070411002657 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050603002592 2005-06-03 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
242800.00
Total Face Value Of Loan:
242800.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$242,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$245,619.18
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $242,800

Court Cases

Court Case Summary

Filing Date:
2019-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
CONTRACTOR'S LAYOUT, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State