Search icon

LOCASCIO REMODELING INC.

Company Details

Name: LOCASCIO REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2005 (20 years ago)
Entity Number: 3242167
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 31 Berard Blvd, Oakdale, NY, United States, 11769
Principal Address: 31 BERARD BOULEVARD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOCASCIO REMODELING INC. DOS Process Agent 31 Berard Blvd, Oakdale, NY, United States, 11769

Chief Executive Officer

Name Role Address
FRANK LOCASCIO Chief Executive Officer 31 BERARD BOULEVARD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-08-25 Address 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-05-16 Address 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2023-05-16 2023-08-25 Address 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000316 2023-08-25 BIENNIAL STATEMENT 2023-08-01
230516001048 2023-05-16 BIENNIAL STATEMENT 2021-08-01
190805060511 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170801007411 2017-08-01 BIENNIAL STATEMENT 2017-08-01
160205000221 2016-02-05 CERTIFICATE OF CHANGE 2016-02-05

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
46462.00
Total Face Value Of Loan:
46462.00
Date:
2020-05-02
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:
46462.00
Total Face Value Of Loan:
46462.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46462
Current Approval Amount:
46462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46874.32
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46462
Current Approval Amount:
46462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46763.02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State