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)
2002-12-20 2006-12-13 Address 38 ALBERN AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

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
061213002870 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050114002408 2005-01-14 BIENNIAL STATEMENT 2004-12-01
021220000238 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095138402 2021-02-07 0235 PPS 83 W Nicholai St, Hicksville, NY, 11801-3882
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21456
Loan Approval Amount (current) 21456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3882
Project Congressional District NY-03
Number of Employees 2
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21677.61
Forgiveness Paid Date 2022-02-25
6540127309 2020-04-30 0235 PPP 83 W NICHOLAI ST, HICKSVILLE, NY, 11801-3882
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20175
Loan Approval Amount (current) 20175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HICKSVILLE, NASSAU, NY, 11801-3882
Project Congressional District NY-03
Number of Employees 2
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20457.45
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State