Search icon

LASTRADA GENERAL CONTRACTING CORP.

Headquarter

Company Details

Name: LASTRADA GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1973 (52 years ago)
Entity Number: 268573
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 3 FILASKY COURT, GLEN HEAD, NY, United States, 11545
Principal Address: 3 FILASKY CT, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIETRO GUGLIELMI Chief Executive Officer 31 FILASKY COURT, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 FILASKY COURT, GLEN HEAD, NY, United States, 11545

Links between entities

Type:
Headquarter of
Company Number:
0190690
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112320910
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042023059A32 2023-02-28 2023-03-25 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR EAST 55 STREET, MANHATTAN, FROM STREET PARK AVENUE
M042023059A31 2023-02-28 2023-03-18 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BROADWAY, MANHATTAN, FROM STREET WEST 28 STREET
M042023059A30 2023-02-28 2023-03-25 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BROADWAY, MANHATTAN, FROM STREET WEST 28 STREET
Q042022234A22 2022-08-22 2022-09-17 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BORDEN AVENUE, QUEENS, FROM STREET CENTER BOULEVARD
Q042022234A23 2022-08-22 2022-09-17 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR BORDEN AVENUE, QUEENS, FROM STREET CENTER BOULEVARD

History

Start date End date Type Value
2021-07-21 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-08 2020-03-11 Address 118-20 29TH AVENUE, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-12-07 2020-04-21 Address 118-20 29TH AVENUE, COLLEGE POINT, NY, 11354, USA (Type of address: Service of Process)
1995-05-10 1999-09-08 Address 29-44 120TH ST, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200421000046 2020-04-21 CERTIFICATE OF CHANGE 2020-04-21
200311002007 2020-03-11 AMENDMENT TO BIENNIAL STATEMENT 2019-08-01
190917002009 2019-09-17 BIENNIAL STATEMENT 2019-08-01
160212006117 2016-02-12 BIENNIAL STATEMENT 2015-08-01
130830002121 2013-08-30 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
198490.00
Total Face Value Of Loan:
198490.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-15
Type:
Prog Related
Address:
260 VESSEY STREET, NEW YORK, NY, 10281
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198490
Current Approval Amount:
198490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201040.46

Date of last update: 18 Mar 2025

Sources: New York Secretary of State