Search icon

L.C. CONSTRUCTION & SONS, INC.

Company Details

Name: L.C. CONSTRUCTION & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2001 (23 years ago)
Entity Number: 2700304
ZIP code: 12779
County: Sullivan
Place of Formation: New York
Address: PO BOX 907, SOUTH FALLSBURG, NY, United States, 12779
Principal Address: 86 FRED RD, SO FALLSBURG, NY, United States, 12779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURA CASTILLO Chief Executive Officer 86 FRED RD, SO FALLSBURG, NY, United States, 12779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 907, SOUTH FALLSBURG, NY, United States, 12779

History

Start date End date Type Value
2023-05-02 2023-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-16 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-09 2022-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-09 2022-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-19 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111011000196 2011-10-11 ANNULMENT OF DISSOLUTION 2011-10-11
DP-1938635 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
031203002728 2003-12-03 BIENNIAL STATEMENT 2003-11-01
011119000117 2001-11-19 CERTIFICATE OF INCORPORATION 2001-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349897203 2020-04-28 0202 PPP 5075 Main Street, South Fallsburg, NY, 12779
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189200
Loan Approval Amount (current) 189200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Fallsburg, SULLIVAN, NY, 12779-0001
Project Congressional District NY-19
Number of Employees 16
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3639588702 2021-03-31 0202 PPS 5075 Main St, South Fallsburg, NY, 12779-5129
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176167
Loan Approval Amount (current) 176167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Fallsburg, SULLIVAN, NY, 12779-5129
Project Congressional District NY-19
Number of Employees 18
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1702984 Intrastate Non-Hazmat 2007-10-29 - - 3 3 Private(Property)
Legal Name L C CONSTRUCTION & SONS INC
DBA Name -
Physical Address 86 FRED RD, SO FALLSBURG, NY, 12779, US
Mailing Address P O BOX 907, SO FALLSBURG, NY, 12779, US
Phone (917) 318-7926
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State