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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-08-25 Address 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
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: Chief Executive Officer)
2017-08-01 2023-05-16 Address 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2016-02-05 2023-05-16 Address 31 BERARD BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2009-07-30 2016-02-05 Address 122 SHERRY ST, E ISLIP, NY, 11730, USA (Type of address: Service of Process)
2009-07-30 2017-08-01 Address 122 SHERRY ST, E ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2009-07-30 2017-08-01 Address 122 SHERRY ST, E ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)

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
150804006019 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130809006214 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110906002562 2011-09-06 BIENNIAL STATEMENT 2011-08-01
090730002201 2009-07-30 BIENNIAL STATEMENT 2009-08-01
080124000394 2008-01-24 CERTIFICATE OF CHANGE 2008-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974187707 2020-05-01 0235 PPP 31 BERARD BLVD, OAKDALE, NY, 11769
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46462
Loan Approval Amount (current) 46462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OAKDALE, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46874.32
Forgiveness Paid Date 2021-03-24
7923438306 2021-01-28 0235 PPS 31 Berard Blvd, Oakdale, NY, 11769-1701
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46462
Loan Approval Amount (current) 46462
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1701
Project Congressional District NY-02
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46763.02
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State