Search icon

L L G CONSTRUCTION INC.

Company Details

Name: L L G CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2004 (21 years ago)
Entity Number: 3027716
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 148-11 85TH ROAD, 1ST FLR, BRIARWOOD, NY, United States, 11435

Contact Details

Phone +1 718-252-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148-11 85TH ROAD, 1ST FLR, BRIARWOOD, NY, United States, 11435

Licenses

Number Status Type Date End date
1164473-DCA Active Business 2004-04-29 2025-02-28

Permits

Number Date End date Type Address
Q042020028C60 2020-01-28 2020-02-26 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 43 AVENUE, QUEENS, FROM STREET 76 STREET
Q012020023B01 2020-01-23 2020-02-21 RESET, REPAIR OR REPLACE CURB 76 STREET, QUEENS, FROM STREET 43 AVENUE TO STREET WOODSIDE AVENUE
Q012020022B63 2020-01-22 2020-02-20 RESET, REPAIR OR REPLACE CURB 74 STREET, QUEENS, FROM STREET 66 DRIVE TO STREET METROPOLITAN AVENUE
Q012019358B01 2019-12-24 2019-12-31 RESET, REPAIR OR REPLACE CURB 128 STREET, QUEENS, FROM STREET 18 AVENUE TO STREET 20 AVENUE
Q012019354D38 2019-12-20 2019-12-31 RESET, REPAIR OR REPLACE CURB 134 STREET, QUEENS, FROM STREET 95 AVENUE TO STREET ATLANTIC AVENUE
Q012019353D71 2019-12-19 2019-12-31 RESET, REPAIR OR REPLACE CURB 95 AVENUE, QUEENS, FROM STREET 133 STREET TO STREET 134 STREET
B012019323C73 2019-11-19 2019-12-18 RESET, REPAIR OR REPLACE CURB 41 STREET, BROOKLYN, FROM STREET 12 AVENUE TO STREET 13 AVENUE
Q012019261C99 2019-09-18 2019-10-12 RESET, REPAIR OR REPLACE CURB 18 AVENUE, QUEENS, FROM STREET 123 STREET TO STREET 124 STREET
B012019210C22 2019-07-29 2019-08-27 PAVE STREET-W/ ENGINEERING & INSP FEE DEAN STREET, BROOKLYN, FROM STREET SACKMAN STREET TO STREET MOTHER GASTON BOULEVARD
B012019210C23 2019-07-29 2019-08-27 RESET, REPAIR OR REPLACE CURB SACKMAN STREET, BROOKLYN, FROM STREET DEAN STREET TO STREET PACIFIC STREET

History

Start date End date Type Value
2004-03-17 2004-11-05 Address 2157 60TH ST., #2 FL., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041105000170 2004-11-05 CERTIFICATE OF CHANGE 2004-11-05
040317000547 2004-03-17 CERTIFICATE OF INCORPORATION 2004-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-12 No data 143 STREET, FROM STREET 131 AVENUE TO STREET 133 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Currently Builder's pavement restoration in compliance.
2023-09-20 No data 131 STREET, FROM STREET 95 AVENUE TO STREET 97 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Permit out of guarantee.
2022-12-09 No data 95 AVENUE, FROM STREET 133 STREET TO STREET 134 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2022-12-05 No data 134 STREET, FROM STREET 95 AVENUE TO STREET ATLANTIC AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2022-09-26 No data 128 STREET, FROM STREET 18 AVENUE TO STREET 20 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb restored
2022-09-15 No data 76 STREET, FROM STREET 43 AVENUE TO STREET WOODSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed in front of 42-18.
2022-09-11 No data 18 AVENUE, FROM STREET 123 STREET TO STREET 124 STREET No data Street Construction Inspections: Post-Audit Department of Transportation installed new curb.
2022-06-28 No data SACKMAN STREET, FROM STREET DEAN STREET TO STREET PACIFIC STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed
2022-06-23 No data 43 AVENUE, FROM STREET 76 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Newly completed tangent ramps in the NW2 corner found not to be ADA compliant. Ramps are functional and accessible. Measured & collected on 2/28/20.
2022-06-18 No data DEAN STREET, FROM STREET SACKMAN STREET TO STREET MOTHER GASTON BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed

Complaints

Start date End date Type Satisafaction Restitution Result
2015-03-25 2015-05-08 Non-Delivery of Service No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602502 RENEWAL INVOICED 2023-02-23 100 Home Improvement Contractor License Renewal Fee
3602526 DCA-SUS CREDITED 2023-02-23 300 Suspense Account
3602501 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358270 TRUSTFUNDHIC INVOICED 2021-08-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3358271 RENEWAL INVOICED 2021-08-09 100 Home Improvement Contractor License Renewal Fee
2939923 RENEWAL INVOICED 2018-12-06 100 Home Improvement Contractor License Renewal Fee
2939922 TRUSTFUNDHIC INVOICED 2018-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516966 TRUSTFUNDHIC INVOICED 2016-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2516967 RENEWAL INVOICED 2016-12-19 100 Home Improvement Contractor License Renewal Fee
1885652 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-02-22 Settlement (During Hearing) NO OR IMPROPER LIEN INFORMATION 1 1 No data No data
2018-02-22 Settlement (During Hearing) UNTRUSTWORTHY AND NOT GOOD CHARACTER 1 1 No data No data
2018-02-22 Settlement (During Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2018-02-22 Settlement (During Hearing) NO OR IMPROPER PERMIT CLAUSE 1 1 No data No data
2018-02-22 Settlement (During Hearing) FAIL TO NOTIFY CHANGE OF ADDRESS 1 1 No data No data
2018-02-22 Settlement (During Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2018-02-22 Settlement (During Hearing) NO WRIT. ESTIMATE;EST NOT DISCLS 1 1 No data No data
2018-02-22 Settlement (During Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2018-02-22 Settlement (During Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2018-02-22 Settlement (During Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6190898410 2021-02-10 0202 PPP 135-20 135-20 Sutter Avenue, SOUTH OZONE PARK, NY, 11420
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15937.5
Loan Approval Amount (current) 15937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420
Project Congressional District NY-05
Number of Employees 2
NAICS code 236116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15996.82
Forgiveness Paid Date 2021-07-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State