Search icon

LOTTIA CONSTRUCTION CORP.

Company Details

Name: LOTTIA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2006 (19 years ago)
Entity Number: 3385762
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 83-38 257 STREET, FLORAL PARK, QUEENS, NY, United States, 11004

Contact Details

Phone +1 718-413-7907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAKHAN SINGH Chief Executive Officer 83-38 257 STREET, FLORAL PARK, QUEENS, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-38 257 STREET, FLORAL PARK, QUEENS, NY, United States, 11004

Licenses

Number Status Type Date End date
1255246-DCA Active Business 2007-05-14 2025-02-28

History

Start date End date Type Value
2006-07-07 2008-07-21 Address 162-02 86TH AVENUE, 2ND FLOOR, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711006575 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100721002146 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080721002148 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060707000604 2006-07-07 CERTIFICATE OF INCORPORATION 2006-07-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-03 No data 151 PLACE, FROM STREET 12 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags restored, expansion joints sealed
2016-11-16 No data 151 PLACE, FROM STREET 12 AVENUE TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance expansion joints sealed.
2016-09-25 No data BLAKE AVENUE, FROM STREET ELTON STREET TO STREET LINWOOD STREET No data Street Construction Inspections: Post-Audit Department of Transportation Work not done
2016-09-25 No data ELTON STREET, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repaired
2014-07-31 No data SARATOGA AVENUE, FROM STREET PARK PLACE TO STREET PROSPECT PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints sealed
2014-06-24 No data HOWARD AVENUE, FROM STREET EAST NEW YORK AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no wk seen
2014-06-16 No data SARATOGA AVENUE, FROM STREET PARK PLACE TO STREET PROSPECT PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-05-05 No data EAST 167 STREET, FROM STREET HALL PLACE TO STREET REV JAMES POLITE AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2014-04-09 No data REV JAMES POLITE AVENUE, FROM STREET BEND TO STREET EAST 166 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-12-07 No data EAST 167 STREET, FROM STREET HALL PLACE TO STREET REV JAMES POLITE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealedSidewalk flags broken, cracked creating trip hazards.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3563051 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3563050 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295336 RENEWAL INVOICED 2021-02-11 100 Home Improvement Contractor License Renewal Fee
3295335 TRUSTFUNDHIC INVOICED 2021-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918722 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918723 RENEWAL INVOICED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2511930 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2511929 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917513 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917514 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6660187909 2020-06-16 0202 PPP 83-38 257 STREET, FLORAL PARK, NY, 11004
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9195
Loan Approval Amount (current) 9195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FLORAL PARK, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9337.84
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State