Search icon

JOHN LOPES CONSTRUCTION CORP.

Company Details

Name: JOHN LOPES CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2004 (21 years ago)
Entity Number: 3055160
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 111 ROOSEVELT COURT, CARLE PLACE, NY, United States, 11514

Contact Details

Phone +1 516-333-0238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOAO LOPES Chief Executive Officer 111 ROOSEVELT COURT, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 ROOSEVELT COURT, CARLE PLACE, NY, United States, 11514

Licenses

Number Status Type Date End date
1422123-DCA Inactive Business 2012-03-16 2013-06-30

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 111 ROOSEVELT COURT, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2024-12-04 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-03 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-15 2025-04-29 Address 111 ROOSEVELT COURT, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2004-05-18 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250429003513 2025-04-29 BIENNIAL STATEMENT 2025-04-29
080529002396 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060515002075 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040518000813 2004-05-18 CERTIFICATE OF INCORPORATION 2004-05-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1135550 FINGERPRINT INVOICED 2012-03-16 150 Fingerprint Fee
1135549 LICENSE INVOICED 2012-03-16 75 Home Improvement Contractor License Fee
1135551 TRUSTFUNDHIC INVOICED 2012-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
315600.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-01-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State