Search icon

LCJ ELECTRICAL CONTRACTORS, INC.

Company Details

Name: LCJ ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2001 (24 years ago)
Entity Number: 2672275
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1786 East 49th Street, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1786 East 49th Street, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOSEPH CURCIO Chief Executive Officer 1786 EAST 49TH STREET, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113640201
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 7113 AVENUE W, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 1786 EAST 49TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-29 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530020960 2024-05-30 BIENNIAL STATEMENT 2024-05-30
130830002192 2013-08-30 BIENNIAL STATEMENT 2013-08-01
110815002918 2011-08-15 BIENNIAL STATEMENT 2011-08-01
090805002759 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070809003315 2007-08-09 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
481101.00
Total Face Value Of Loan:
481101.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
510207.00
Total Face Value Of Loan:
510207.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
510207
Current Approval Amount:
510207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
514037.05
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
481101
Current Approval Amount:
481101
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487559.62

Date of last update: 30 Mar 2025

Sources: New York Secretary of State