Search icon

LORICH CONSTRUCTION MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LORICH CONSTRUCTION MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3112901
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2070 DEER PARK AVE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
201752125
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025147C65 2025-05-27 2025-08-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 57 STREET TO STREET WEST 58 STREET
M022025147C63 2025-05-27 2025-08-10 OCCUPANCY OF ROADWAY AS STIPULATED 8 AVENUE, MANHATTAN, FROM STREET WEST 57 STREET TO STREET WEST 58 STREET
M022025147C62 2025-05-27 2025-08-16 CROSSING SIDEWALK 8 AVENUE, MANHATTAN, FROM STREET WEST 57 STREET TO STREET WEST 58 STREET
M022025147C64 2025-05-27 2025-08-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 8 AVENUE, MANHATTAN, FROM STREET WEST 57 STREET TO STREET WEST 58 STREET
Q022025147A72 2025-05-27 2025-08-20 OCCUPANCY OF SIDEWALK AS STIPULATED UNION TURNPIKE, QUEENS, FROM STREET 271 STREET TO STREET LANGDALE STREET

History

Start date End date Type Value
2004-10-13 2006-11-28 Address 15 RAVE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221005001697 2022-10-05 BIENNIAL STATEMENT 2022-10-01
201005062641 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181003006209 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006383 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141010006111 2014-10-10 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
333500.00
Total Face Value Of Loan:
333500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-06
Type:
Complaint
Address:
2205 CENTRAL PARK AVE, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-03-26
Type:
Referral
Address:
913 CENTRAL PARK AVE., SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-11-22
Type:
Planned
Address:
801 MADISON AVENUE, NEW YORK, NY, 10065
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-02-17
Type:
Complaint
Address:
314 GRAND STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-08-02
Type:
Unprog Rel
Address:
41-01 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
333500
Current Approval Amount:
333500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
335612.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State