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

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

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60200.00
Total Face Value Of Loan:
60200.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
9195.00
Total Face Value Of Loan:
9195.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9195
Current Approval Amount:
9195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9337.84

Date of last update: 28 Mar 2025

Sources: New York Secretary of State