Search icon

LADD CONTRACTING, INC.

Company Details

Name: LADD CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2847967
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 83 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
ROSALIE CARUSO Chief Executive Officer 83 WEST NICHOLAI STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2006-12-13 2009-02-02 Address 300 NORTH UTICA AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2006-12-13 2009-02-02 Address 300 N UTICA AVE, N MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2006-12-13 2009-02-02 Address 38 ALBERN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2005-01-14 2006-12-13 Address 38 ALBERN AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2005-01-14 2006-12-13 Address 38 ALBERN AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181217006350 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141210006210 2014-12-10 BIENNIAL STATEMENT 2014-12-01
130304002590 2013-03-04 BIENNIAL STATEMENT 2012-12-01
110121002289 2011-01-21 BIENNIAL STATEMENT 2010-12-01
090202003140 2009-02-02 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
21456.00
Total Face Value Of Loan:
21456.00
Date:
2020-04-30
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:
20175.00
Total Face Value Of Loan:
20175.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21456
Current Approval Amount:
21456
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21677.61
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20175
Current Approval Amount:
20175
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20457.45

Date of last update: 30 Mar 2025

Sources: New York Secretary of State