Search icon

CONTRACTOR'S LAYOUT, INC.

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

Phone +1 631-218-0334

Website http://www.contractorslayout.com

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)
1999-04-19 2007-04-11 Address 829-4 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1997-04-16 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-16 1999-04-19 Address 119 DARI DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

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
030327002757 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010412002746 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990419002489 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970416000606 1997-04-16 CERTIFICATE OF INCORPORATION 1997-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6700867700 2020-05-01 0235 PPP 829 Lincoln Avenue Suite 4, Bohemia, NY, 11716
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242800
Loan Approval Amount (current) 242800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245619.18
Forgiveness Paid Date 2021-07-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901191 Employee Retirement Income Security Act (ERISA) 2019-02-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-02-28
Termination Date 2019-04-08
Section 1001
Status Terminated

Parties

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

Date of last update: 21 Apr 2025

Sources: New York Secretary of State