Search icon

LB CONTRACTING CORPORATION

Company Details

Name: LB CONTRACTING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1998 (27 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 2299067
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 4 MABEL STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LADIMIR BUTERIC Chief Executive Officer 4 MABEL ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 MABEL STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2008-08-25 2023-06-10 Address 4 MABEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-08-25 2023-06-10 Address 4 MABEL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-04-21 2008-08-25 Address 4 MABEL ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-04-21 2008-08-25 Address 4 MABEL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1998-09-18 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-09-18 2008-08-25 Address 4 MABEL STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230610000218 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
120113002237 2012-01-13 BIENNIAL STATEMENT 2010-09-01
080825003569 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060920002913 2006-09-20 BIENNIAL STATEMENT 2006-09-01
050315002459 2005-03-15 BIENNIAL STATEMENT 2004-09-01
030421002688 2003-04-21 BIENNIAL STATEMENT 2002-09-01
980918000414 1998-09-18 CERTIFICATE OF INCORPORATION 1998-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8683297702 2020-05-01 0235 PPP 4 Mabel Street, Hicksville, NY, 11801
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27514
Loan Approval Amount (current) 27514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 813910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 27872.81
Forgiveness Paid Date 2021-08-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State