Search icon

LEHTONEN CONTRACTING CORP.

Company Details

Name: LEHTONEN CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (27 years ago)
Entity Number: 2218121
ZIP code: 10540
County: Westchester
Place of Formation: New York
Address: 5 BRICK HILL RD, PO BOX 205, LINCOLNDALE, NY, United States, 10540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M LEHTONEN Chief Executive Officer 5 BRICK HILL RD, PO BOX 205, LINCOLNDALE, NY, United States, 10540

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 BRICK HILL RD, PO BOX 205, LINCOLNDALE, NY, United States, 10540

History

Start date End date Type Value
2002-01-24 2014-04-03 Address #5 BRICK HILL RD, PO BOX 205, LINCOLNDALE, NY, 10540, 0205, USA (Type of address: Chief Executive Officer)
2002-01-24 2014-04-03 Address #5 BRICK HILL RD, PO BOX 205, LINCOLNDALE, NY, 10540, 0205, USA (Type of address: Principal Executive Office)
2000-02-14 2002-01-24 Address P.O BOX 205, BRICK HILL RD, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer)
2000-02-14 2002-01-24 Address BRICK HILL RD, LINCOLNDALE, NY, 10540, USA (Type of address: Principal Executive Office)
1998-01-15 2014-04-03 Address PO BOX 205, BRICK HILL ROAD, LINCOLNDALE, NY, 10540, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002186 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120221002265 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100209002177 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080122002283 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060404002694 2006-04-04 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2022-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
195800.00
Total Face Value Of Loan:
195800.00
Date:
2021-02-02
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:
66737.00
Total Face Value Of Loan:
66737.00
Date:
2020-04-15
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:
69515.00
Total Face Value Of Loan:
69515.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-24
Type:
Referral
Address:
240 ROUTE 202, SOMERS, NY, 10589
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69515
Current Approval Amount:
69515
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70339.66
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66737
Current Approval Amount:
66737
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67515.9

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 248-6235
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State