Search icon

THE LAQUILA GROUP, INC.

Company Details

Name: THE LAQUILA GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2001 (24 years ago)
Entity Number: 2607017
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1590 TROY AVE, BROOKLYN, NY, United States, 11234
Principal Address: 1590 TROY AVE, 2ND FL, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LAQUILA GROUP INC. 401(K) PLAN 2016 113594880 2017-05-15 THE LAQUILA GROUP INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 7182520126
Plan sponsor’s address 1590 TROY AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing IRENE TOMASSETTI
THE LAQUILA GROUP INC. 401(K) PLAN 2015 113594880 2016-06-13 THE LAQUILA GROUP INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 7182520126
Plan sponsor’s address 1590 TROY AVENUE, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing IRENE TOMASSETTI

DOS Process Agent

Name Role Address
THE LAQUILA GROUP, INC. DOS Process Agent 1590 TROY AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
DINO TOMASSETTI JR Chief Executive Officer 1590 TROY AVE, BROOKLYN, NY, United States, 11234

Permits

Number Date End date Type Address
E1MY-201746-10999 2017-04-06 2017-04-10 OVER DIMENSIONAL VEHICLE PERMITS No data
E1MY-201746-11094 2017-04-06 2017-04-10 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-02-04 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-04 2025-02-04 Address 1590 TROY AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 1590 TROY AVE, 2ND FL, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2025-02-04 Address 1590 TROY AVE, 2ND FL, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 1590 TROY AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-02-10 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2025-02-04 Address 1590 TROY AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250204003208 2025-02-04 BIENNIAL STATEMENT 2025-02-04
230210002195 2023-02-10 BIENNIAL STATEMENT 2023-02-01
210209060193 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190222060080 2019-02-22 BIENNIAL STATEMENT 2019-02-01
170201006382 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160727006236 2016-07-27 BIENNIAL STATEMENT 2015-02-01
110517002056 2011-05-17 BIENNIAL STATEMENT 2011-02-01
090204002593 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070213002165 2007-02-13 BIENNIAL STATEMENT 2007-02-01
010216000227 2001-02-16 CERTIFICATE OF INCORPORATION 2001-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-07 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 114 STREET TO STREET BEACH 115 STREET No data Street Construction Inspections: Post-Audit Department of Transportation steel face curb replaced and sealed. i/f/o 114-06
2019-05-13 No data 10 AVENUE, FROM STREET WEST 17 STREET TO STREET WEST 18 STREET No data Street Construction Inspections: Active Department of Transportation placing of crane is in compliance
2019-05-04 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 114 STREET TO STREET BEACH 115 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2019-03-05 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 114 STREET TO STREET BEACH 115 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2018-08-26 No data FOSTER AVENUE, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT/RESPONDENT'S SUB-CONTRACTORS HAD A FENCE 4 FEET OVER SIDEWALK-WITHOUT A VALID DOT PERMIT TO DO SO. PARTIAL SIDEWALK/STREET CLOSING-NO PERMIT. NYC DEPT OF
2018-05-14 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 114 STREET TO STREET BEACH 115 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced, joints sealed.
2018-04-07 No data ROCKAWAY BEACH BOULEVARD, FROM STREET BEACH 114 STREET TO STREET BEACH 115 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O The respondent closed part of sidewalk with a wooden fence. The fence extends 5ft from buiding line. No DOT permit found on file. I ID by the general contractor by the DOB permit # 421178610-01-NB.
2018-02-04 No data FOSTER AVENUE, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET No data Street Construction Inspections: Pick-Up Department of Transportation 2ND NOV WRITTEN- NO RESPONSE TO TAKE OUT OCCUPY SIDEWALK PERMIT.
2018-01-20 No data FOSTER AVENUE, FROM STREET EAST 57 STREET TO STREET EAST 58 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT/RESPONDENT'S SUB-CONTRACTORS HAD A FENCE 4 FEET OVER SIDEWALK-WITHOUT A VALID DOT PERMIT TO DO SO. PARTIAL SIDEWALK/STREET CLOSING-NO PERMIT. NYC DEPT OF BUILDINGS PERMIT #321424080-01-AL EXP
2017-10-11 No data GREENWICH STREET, FROM STREET CARLISLE STREET TO STREET RECTOR STREET No data Street Construction Inspections: Active Department of Transportation EQUIPMENT ON SITE IN COMPLIANCE.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341874428 0215000 2016-10-25 110 UNIVERSITY PL, NEW YORK, NY, 10003
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-25
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2016-10-25

Related Activity

Type Inspection
Activity Nr 1187443
Safety Yes
315433672 0215000 2011-03-09 WTC -(TISHMAN PROJECT/TOWER 2), NEW YORK, NY, 10007
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-03-09
Case Closed 2012-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-06-17
Abatement Due Date 2011-08-03
Current Penalty 5400.0
Initial Penalty 5400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2011-06-17
Abatement Due Date 2011-08-03
Initial Penalty 5400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-06-17
Abatement Due Date 2011-06-29
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 159
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-06-17
Abatement Due Date 2011-06-29
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-06-17
Abatement Due Date 2011-06-29
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01006
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-06-17
Abatement Due Date 2011-06-29
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01007
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2011-06-17
Abatement Due Date 2011-06-29
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 159
Gravity 00
313430050 0215600 2011-02-17 192 BEACH 102ND ST, ROCKAWAY PARK, NY, 11694
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-02-17
Case Closed 2011-04-28

Related Activity

Type Referral
Activity Nr 200836757
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-03-30
Abatement Due Date 2011-04-04
Current Penalty 1470.0
Initial Penalty 2310.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-03-30
Abatement Due Date 2011-04-05
Current Penalty 1470.0
Initial Penalty 2310.0
Nr Instances 1
Nr Exposed 2
Gravity 01
312480874 0215000 2008-08-12 200 NORTH END AVENUE, NEW YORK, NY, 10282
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-08-12
Case Closed 2009-03-03

Related Activity

Type Referral
Activity Nr 202649505
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-01-30
Abatement Due Date 2009-02-11
Current Penalty 1912.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-01-30
Abatement Due Date 2009-02-11
Current Penalty 766.7
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260251 E01
Issuance Date 2009-01-30
Abatement Due Date 2009-02-11
Current Penalty 956.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260251 E08 III
Issuance Date 2009-01-30
Abatement Due Date 2009-02-11
Current Penalty 1912.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260251 A01
Issuance Date 2009-01-30
Abatement Due Date 2009-02-11
Current Penalty 3823.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260350 H
Issuance Date 2009-01-30
Abatement Due Date 2009-02-11
Current Penalty 1529.8
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 02
310378146 0215000 2006-10-19 23 2ND AVE, NEW YORK, NY, 10003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-10-19
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2006-11-21

Related Activity

Type Referral
Activity Nr 202646618
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 A04
Issuance Date 2006-10-30
Abatement Due Date 2006-11-14
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2006-10-30
Abatement Due Date 2006-11-14
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 2006-10-30
Abatement Due Date 2006-11-14
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-10-30
Abatement Due Date 2006-11-14
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-10-30
Abatement Due Date 2006-11-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 2006-10-30
Abatement Due Date 2006-11-14
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981477108 2020-04-14 0202 PPP 1590 Troy Avenue 0.0, Brooklyn, NY, 11234-1444
Loan Status Date 2022-01-22
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1733027
Loan Approval Amount (current) 1733027
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 Brooklyn, KINGS, NY, 11234-1444
Project Congressional District NY-09
Number of Employees 130
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State