Search icon

LTI CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LTI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1997 (28 years ago)
Entity Number: 2178955
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: Construction Management General Contracting Design Build
Address: 90 WATER STREET, NEW YORK, NY, United States, 10005

Contact Details

Website http://lticonstructioncorp.com

Phone +1 212-680-1030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTINE M FAHEY Chief Executive Officer 90 WATER STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
MICHAEL G FAHEY DOS Process Agent 90 WATER STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1183729-DCA Active Business 2007-10-24 2025-02-28

History

Start date End date Type Value
2022-09-20 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-30 2019-09-03 Address 90 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2016-06-30 2019-09-03 Address 90 WATER STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-10-30 2016-06-30 Address 306 W. 37TH ST. 13TH FL. NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-10-07 2016-06-30 Address 5 GREAT JONES ST, STE 1, NEW YORK, NY, 10012, 1158, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190903060501 2019-09-03 BIENNIAL STATEMENT 2019-09-01
180329006141 2018-03-29 BIENNIAL STATEMENT 2017-09-01
160630002016 2016-06-30 BIENNIAL STATEMENT 2015-09-01
071030000048 2007-10-30 CERTIFICATE OF CHANGE 2007-10-30
010823002079 2001-08-23 BIENNIAL STATEMENT 2001-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543975 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3543974 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286807 RENEWAL INVOICED 2021-01-22 100 Home Improvement Contractor License Renewal Fee
3286806 TRUSTFUNDHIC INVOICED 2021-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894439 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2894438 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2477433 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2477432 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000752 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
2000751 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
14702.00
Total Face Value Of Loan:
14702.00
Date:
2020-05-02
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:
14515.00
Total Face Value Of Loan:
14515.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-15
Type:
Planned
Address:
203 EAST 45TH STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14515
Current Approval Amount:
14515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14657.25
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14702
Current Approval Amount:
14702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14825.67

Court Cases

Court Case Summary

Filing Date:
2017-08-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JAMES RIVER INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
LTI CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State