Search icon

LONG & DELOSA CONSTRUCTION GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG & DELOSA CONSTRUCTION GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1998 (27 years ago)
Entity Number: 2213595
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 800 FIFTH AVENUE, BROOKLYN, NY, United States, 11232
Address: 800 - FIFTH AVENUE, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-499-8400

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 - FIFTH AVENUE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
BRIAN LONG Chief Executive Officer 800 FIFTH AVENUE, BROOKLYN, NY, United States, 11232

Form 5500 Series

Employer Identification Number (EIN):
113415556
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1230540-DCA Inactive Business 2011-10-24 2015-02-28

History

Start date End date Type Value
2024-07-17 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-06-03 2024-07-17 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-08-09 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2023-07-25 2023-08-09 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2000-10-05 2018-05-16 Address 800 FIFTH AVENUE, BROOKLYN, NY, 11232, 1801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180516002026 2018-05-16 BIENNIAL STATEMENT 2018-01-01
120214002131 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100701003038 2010-07-01 BIENNIAL STATEMENT 2010-01-01
080129002501 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060202002550 2006-02-02 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2099601 PROCESSING INVOICED 2015-06-09 25 License Processing Fee
2099602 DCA-SUS CREDITED 2015-06-09 75 Suspense Account
2058037 RENEWAL CREDITED 2015-04-24 100 Home Improvement Contractor License Renewal Fee
2058036 TRUSTFUNDHIC INVOICED 2015-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
761345 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
810765 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
761346 TRUSTFUNDHIC INVOICED 2011-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
810766 RENEWAL INVOICED 2011-10-24 100 Home Improvement Contractor License Renewal Fee
761347 CNV_TFEE INVOICED 2009-05-11 6 WT and WH - Transaction Fee
761348 TRUSTFUNDHIC INVOICED 2009-05-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
251870.00
Total Face Value Of Loan:
251870.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251870
Current Approval Amount:
251870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255571.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State