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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LCJ ELECTRICAL CONTRACTORS 401(K) PLAN 2023 113640201 2024-10-14 LCJ ELECTRICAL CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7182513334
Plan sponsor’s address 2123 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing JOSEPH CURCIO
Valid signature Filed with authorized/valid electronic signature
LCJ ELECTRICAL CONTRACTORS 401(K) PLAN 2022 113640201 2023-10-10 LCJ ELECTRICAL CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7182513334
Plan sponsor’s address 2123 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing JOSEPH CURCIO
LCJ ELECTRICAL CONTRACTORS 401(K) PLAN 2021 113640201 2022-10-13 LCJ ELECTRICAL CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7182513334
Plan sponsor’s address 2123 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing JOSEPH CURCIO
LCJ ELECTRICAL CONTRACTORS 401(K) PLAN 2020 113640201 2021-10-15 LCJ ELECTRICAL CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7182513334
Plan sponsor’s address 2123 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JOSEPH CURCIO
LCJ ELECTRICAL CONTRACTORS 401(K) PLAN 2019 113640201 2020-10-15 LCJ ELECTRICAL CONTRACTORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7182513334
Plan sponsor’s address 2123 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOSEPH CURCIO
LCJ ELECTRICAL CONTRACTORS 401(K) PLAN 2018 113640201 2019-10-14 LCJ ELECTRICAL CONTRACTORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7182513334
Plan sponsor’s address 2123 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JOSEPH CURCIO
LCJ ELECTRICAL CONTRACTORS 401(K) PLAN 2017 113640201 2018-10-12 LCJ ELECTRICAL CONTRACTORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7182513334
Plan sponsor’s address 2123 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing JOSEPH CURCIO
LCJ ELECTRICAL CONTRACTORS 401(K) PLAN 2016 113640201 2017-07-31 LCJ ELECTRICAL CONTRACTORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 7182513334
Plan sponsor’s address 2123 OCEAN AVENUE, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JOSEPH CURCIO

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

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
2022-05-09 2022-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-27 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-30 2024-05-30 Address 7113 AVENUE W, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2003-08-06 2024-05-30 Address 7113 AVENUE W, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

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
051028002524 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030806002438 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010820000302 2001-08-20 CERTIFICATE OF INCORPORATION 2001-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1412567304 2020-04-28 0202 PPP 2123 OCEAN AVE, BROOKLYN, NY, 11229
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 510207
Loan Approval Amount (current) 510207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 514037.05
Forgiveness Paid Date 2021-02-04
6885228807 2021-04-20 0202 PPS 2123 Ocean Ave, Brooklyn, NY, 11229-1405
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481101
Loan Approval Amount (current) 481101
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1405
Project Congressional District NY-09
Number of Employees 37
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 487559.62
Forgiveness Paid Date 2022-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State