Search icon

LOTUS METROPOLITAN CONSTRUCTION CORP.

Company Details

Name: LOTUS METROPOLITAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2004 (21 years ago)
Entity Number: 3025969
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 135 OCEAN PARKWAY, APT. 5E, BROOKLYN, NY, United States, 11218
Principal Address: 135 OCEAN PKWY, APT. 5E, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 917-807-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREJ ANDRIC Chief Executive Officer 135 OCEAN PKWY, APT. 5E, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
ANDREJ ANDRIC DOS Process Agent 135 OCEAN PARKWAY, APT. 5E, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1164167-DCA Active Business 2004-04-21 2025-02-28

History

Start date End date Type Value
2023-06-06 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-22 2008-03-05 Address 135 OCEAN PKWY, APT 2J, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-03-05 Address 135 OCEAN PKWY, APT 2J, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2006-03-22 2008-03-05 Address 135 OCEAN PARKWAY, STE 2J, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2004-03-12 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-12 2006-03-22 Address 135 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313006846 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120418003072 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100512002252 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080305002771 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060322002637 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040312000769 2004-03-12 CERTIFICATE OF INCORPORATION 2004-03-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599574 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3599575 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3300537 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
3300536 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960182 TRUSTFUNDHIC INVOICED 2019-01-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2960183 RENEWAL INVOICED 2019-01-10 100 Home Improvement Contractor License Renewal Fee
2522748 TRUSTFUNDHIC INVOICED 2016-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2522749 RENEWAL INVOICED 2016-12-30 100 Home Improvement Contractor License Renewal Fee
1933585 TRUSTFUNDHIC INVOICED 2015-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933606 RENEWAL INVOICED 2015-01-07 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9988267307 2020-05-03 0202 PPP 135ocean parkway, Brooklyn, NY, 11218
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6329.51
Forgiveness Paid Date 2021-08-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State