Search icon

LA FE CONSTRUCTION, INC.

Company Details

Name: LA FE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1998 (27 years ago)
Entity Number: 2303502
ZIP code: 10310
County: Kings
Place of Formation: New York
Address: 210 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 917-217-1655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 CLOVE ROAD, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
EDWIN LORENZO Chief Executive Officer 321-42ND STREET, BROOKLYN, NY, United States, 11232

Licenses

Number Status Type Date End date
0999205-DCA Inactive Business 1998-11-09 2021-02-28

History

Start date End date Type Value
2002-11-12 2007-03-14 Address 4116-4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2002-11-12 2007-03-14 Address 4116-4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2001-01-23 2002-11-12 Address 321 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2001-01-23 2002-11-12 Address 321 42ND ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1998-10-02 2002-11-12 Address 321 42ND STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070314002622 2007-03-14 BIENNIAL STATEMENT 2006-10-01
021112002113 2002-11-12 BIENNIAL STATEMENT 2002-10-01
010123002615 2001-01-23 BIENNIAL STATEMENT 2000-10-01
981002000635 1998-10-02 CERTIFICATE OF INCORPORATION 1998-10-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2970316 RENEWAL INVOICED 2019-01-29 100 Home Improvement Contractor License Renewal Fee
2970315 TRUSTFUNDHIC INVOICED 2019-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571780 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571781 RENEWAL INVOICED 2017-03-07 100 Home Improvement Contractor License Renewal Fee
2026419 RENEWAL INVOICED 2015-03-24 100 Home Improvement Contractor License Renewal Fee
2026418 TRUSTFUNDHIC INVOICED 2015-03-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1433729 TRUSTFUNDHIC INVOICED 2013-07-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1433728 CNV_TFEE INVOICED 2013-07-17 7.46999979019165 WT and WH - Transaction Fee
390721 RENEWAL INVOICED 2013-07-17 100 Home Improvement Contractor License Renewal Fee
1433730 TRUSTFUNDHIC INVOICED 2011-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
41666.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State