Search icon

LEX CONSTRUCTION & DEVELOPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LEX CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2003 (22 years ago)
Entity Number: 2923719
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 91 LAKELAND AVENUE, PATCHOGUE, NY, United States, 11772
Principal Address: 91 LAKELAND AVE, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-289-6450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD SCHANDEL Agent 91 LAKELAND AVENUE, PATCHOGUE, NY, 11772

DOS Process Agent

Name Role Address
RICHARD SCHANDEL DOS Process Agent 91 LAKELAND AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
RICHARD SCHANDEL Chief Executive Officer 91 LAKELAND AVE, PATCHOGUE, NY, United States, 11772

Links between entities

Type:
Headquarter of
Company Number:
1097640
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1296018-DCA Active Business 2008-08-18 2025-02-28

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 91 LAKELAND AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-18 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-17 Address 91 LAKELAND AVE, PATCHOGUE, NY, 11772, 2212, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 91 LAKELAND AVE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702003017 2025-07-02 BIENNIAL STATEMENT 2025-07-02
241017002313 2024-10-17 BIENNIAL STATEMENT 2024-10-17
210601060273 2021-06-01 BIENNIAL STATEMENT 2021-06-01
130606006852 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110708002108 2011-07-08 BIENNIAL STATEMENT 2011-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537034 TRUSTFUNDHIC INVOICED 2022-10-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3537035 RENEWAL INVOICED 2022-10-14 100 Home Improvement Contractor License Renewal Fee
3252725 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
3252724 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918625 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2918624 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475563 TRUSTFUNDHIC INVOICED 2016-10-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2475564 RENEWAL INVOICED 2016-10-25 100 Home Improvement Contractor License Renewal Fee
1872039 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872038 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
255477.00
Total Face Value Of Loan:
255477.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$255,477
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$229,979.41
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $255,477

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 218-6811
Add Date:
2009-09-14
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State