Search icon

FIRST LOTTE CONSTRUCTION, INC.

Company Details

Name: FIRST LOTTE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407187
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-63 79TH STREET, #5F, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-886-5897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHI KOO YOU DOS Process Agent 35-63 79TH STREET, #5F, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
CHI KOO YOU Chief Executive Officer 35-63 79TH STREET, #5F, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1297041-DCA Active Business 2008-08-25 2025-02-28

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 35-63 79TH STREET, #5F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-08 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-10 2024-08-27 Address 35-63 79TH STREET, #5F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2012-09-10 2024-08-27 Address 35-63 79TH STREET, #5F, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2012-09-10 2016-08-10 Address 149-12 41ST AVE, #1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-09-10 2016-08-10 Address 149-12 41ST AVE, #1, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2011-10-27 2012-09-10 Address 149-12 41ST AVE STE 1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-10-27 2012-09-10 Address 149-12 41 AVENUE, STE 1, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2010-08-16 2011-10-27 Address 149-12 41 AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240827002857 2024-08-27 BIENNIAL STATEMENT 2024-08-27
221006002484 2022-10-06 BIENNIAL STATEMENT 2022-08-01
200903060792 2020-09-03 BIENNIAL STATEMENT 2020-08-01
181102006804 2018-11-02 BIENNIAL STATEMENT 2018-08-01
160810006357 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140804006346 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120910002235 2012-09-10 BIENNIAL STATEMENT 2012-08-01
111027002048 2011-10-27 AMENDMENT TO BIENNIAL STATEMENT 2010-08-01
100816002282 2010-08-16 BIENNIAL STATEMENT 2010-08-01
080815003373 2008-08-15 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3548498 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3548499 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3305329 TRUSTFUNDHIC INVOICED 2021-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3305330 RENEWAL INVOICED 2021-03-03 100 Home Improvement Contractor License Renewal Fee
3038847 LICENSEDOC10 INVOICED 2019-05-23 10 License Document Replacement
2992629 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992628 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492571 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492572 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
1948203 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1705138707 2021-03-27 0202 PPS 3563 79th St Apt 5F N/A, Jackson Heights, NY, 11372-4844
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-4844
Project Congressional District NY-06
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9800.22
Forgiveness Paid Date 2021-10-06
8653657702 2020-05-01 0202 PPP 35-63 79th street #5F, JACKSON HEIGHTS, NY, 11372
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9858.33
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State