Search icon

LAPIETRA CONTRACTING CORP.

Company Details

Name: LAPIETRA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1972 (53 years ago)
Entity Number: 321451
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 169 3RD STREET, STATEN ISLAND, NY, United States, 10306
Principal Address: 545 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-439-1919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATSY MESSINA Chief Executive Officer 545 PRESIDENT ST, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
PATSY MESSINA Agent 169 3RD STREET, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 3RD STREET, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
0695641-DCA Active Business 2003-01-31 2025-02-28

History

Start date End date Type Value
2015-09-11 2020-05-07 Address 5320 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-09-11 2020-05-07 Address 5320 THIRD AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2013-09-09 2015-09-11 Address 545 PRESIDENT ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1995-03-14 2013-09-09 Address 5306 3RD AVENUE, BROOKLYN, NY, 11220, 2601, USA (Type of address: Principal Executive Office)
1995-03-14 2013-09-09 Address 5306 3RD AVENUE, BROOKLYN, NY, 11220, 2601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200507000623 2020-05-07 CERTIFICATE OF CHANGE 2020-05-07
20181213013 2018-12-13 ASSUMED NAME CORP INITIAL FILING 2018-12-13
150911000006 2015-09-11 CERTIFICATE OF CHANGE 2015-09-11
140227002339 2014-02-27 BIENNIAL STATEMENT 2014-01-01
130909002149 2013-09-09 BIENNIAL STATEMENT 2012-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592056 TRUSTFUNDHIC INVOICED 2023-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3592057 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3256902 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256903 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
2918301 RENEWAL INVOICED 2018-10-26 100 Home Improvement Contractor License Renewal Fee
2918300 TRUSTFUNDHIC INVOICED 2018-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2563136 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
2563135 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2398983 LICENSE REPL INVOICED 2016-08-16 15 License Replacement Fee
1953347 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-1778 Office of Administrative Trials and Hearings Issued Barred by CPLR 2007-03-12 No data No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
15500.00
Total Face Value Of Loan:
15500.00
Date:
2020-04-15
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15692.03
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15689.88

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 422-5048
Add Date:
2007-06-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1995-02-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
ROYAL INS CO OF AMER
Party Role:
Plaintiff
Party Name:
LAPIETRA CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State