Search icon

LTI CONSTRUCTION CORP.

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

Phone +1 212-680-1030

Website http://lticonstructioncorp.com

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)
1999-10-07 2016-06-30 Address 5 GREAT JONES ST, STE 1, NEW YORK, NY, 10012, 1158, USA (Type of address: Chief Executive Officer)
1999-10-07 2007-10-30 Address 5 GREAT JONES ST, STE 1, NEW YORK, NY, 10012, 1158, USA (Type of address: Service of Process)
1997-09-10 2007-10-30 Address 8 STUYVESANT OVAL #MG, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1997-09-10 1999-10-07 Address 8 STUYVESANT OVAL #MG, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1997-09-10 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
991007002317 1999-10-07 BIENNIAL STATEMENT 1999-09-01
970910000266 1997-09-10 CERTIFICATE OF INCORPORATION 1997-09-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-08-06 No data WATER STREET, FROM STREET GOUVERNEUR LANE TO STREET OLD SLIP No data Street Construction Inspections: Active Department of Transportation No data
2013-07-14 No data WATER STREET, FROM STREET GOUVERNEUR LANE TO STREET OLD SLIP No data Street Construction Inspections: Active Department of Transportation valid cross s/w
2012-10-18 No data WATER STREET, FROM STREET GOUVERNEUR LANE TO STREET OLD SLIP No data Street Construction Inspections: Post-Audit Department of Transportation embargo work
2012-07-14 No data WATER STREET, FROM STREET HANOVER SQUARE TO STREET WALL STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-07-03 No data WATER STREET, FROM STREET HANOVER SQUARE TO STREET WALL STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-02 No data WATER STREET, FROM STREET HANOVER SQUARE TO STREET WALL STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-06-29 No data WATER STREET, FROM STREET HANOVER SQUARE TO STREET WALL STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-06-29 No data WATER STREET, FROM STREET HANOVER SQUARE TO STREET WALL STREET No data Street Construction Inspections: Complaint Department of Transportation crossing sdwlk
2012-06-21 No data WATER STREET, FROM STREET HANOVER SQUARE TO STREET WALL STREET No data Street Construction Inspections: Active Department of Transportation No data
2012-06-10 No data WATER STREET, FROM STREET HANOVER SQUARE TO STREET WALL STREET No data Street Construction Inspections: Active Department of Transportation PLACE CONTAINER

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312480965 0215000 2008-08-15 203 EAST 45TH STREET, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-15
Emphasis L: FALL, L: GUTREH
Case Closed 2009-01-16

Related Activity

Type Complaint
Activity Nr 206927436
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Current Penalty 390.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 G
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-15
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2844067708 2020-05-01 0202 PPP 90 WATER ST FL 4, NEW YORK, NY, 10005
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14515
Loan Approval Amount (current) 14515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14657.25
Forgiveness Paid Date 2021-04-27
9595158304 2021-01-31 0202 PPS 90 Water St Apt 4, New York, NY, 10005-3580
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14702
Loan Approval Amount (current) 14702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-3580
Project Congressional District NY-10
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14825.67
Forgiveness Paid Date 2021-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704807 Insurance 2017-08-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-16
Termination Date 2019-08-20
Date Issue Joined 2017-10-17
Section 1332
Sub Section JD
Status Terminated

Parties

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

Date of last update: 28 Apr 2025

Sources: New York Secretary of State