Search icon

L B GENERAL CONSTRUCTION INC.

Company Details

Name: L B GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2006 (19 years ago)
Entity Number: 3328946
ZIP code: 10036
County: Westchester
Place of Formation: New York
Address: 353 W. 48TH ST. SUITE 346, NEW YORK, NY, United States, 10036
Principal Address: 28 SWEZEY PLACE, MONROE, NY, United States, 10950

Contact Details

Phone +1 914-424-4135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LULASH BUJAJ Chief Executive Officer 28 SWEZEY PLACE, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 353 W. 48TH ST. SUITE 346, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1224074-DCA Active Business 2007-12-10 2025-02-28

History

Start date End date Type Value
2014-08-20 2016-07-15 Address 28 SWEZEY PLACE, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-11-10 2014-08-20 Address 51 FOWLER AVENUE, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2006-03-03 2010-11-10 Address 34 VANDERBURGH AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160715000738 2016-07-15 CERTIFICATE OF CHANGE 2016-07-15
150305002000 2015-03-05 BIENNIAL STATEMENT 2014-03-01
140820000267 2014-08-20 CERTIFICATE OF CHANGE 2014-08-20
110621000104 2011-06-21 ERRONEOUS ENTRY 2011-06-21
DP-1997949 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588452 TRUSTFUNDHIC INVOICED 2023-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3588453 RENEWAL INVOICED 2023-01-26 100 Home Improvement Contractor License Renewal Fee
3364011 RENEWAL INVOICED 2021-08-27 100 Home Improvement Contractor License Renewal Fee
3364010 TRUSTFUNDHIC INVOICED 2021-08-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3005885 RENEWAL INVOICED 2019-03-21 100 Home Improvement Contractor License Renewal Fee
3005884 TRUSTFUNDHIC INVOICED 2019-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573499 TRUSTFUNDHIC INVOICED 2017-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2573500 RENEWAL INVOICED 2017-03-10 100 Home Improvement Contractor License Renewal Fee
1937794 TRUSTFUNDHIC INVOICED 2015-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1937777 RENEWAL INVOICED 2015-01-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
17719.00
Total Face Value Of Loan:
17719.00
Date:
2020-04-28
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:
17719.00
Total Face Value Of Loan:
17719.00
Date:
2017-10-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
28000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17719
Current Approval Amount:
17719
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17869.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State