Search icon

LADI CONSTRUCTION INC.

Company Details

Name: LADI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2007 (18 years ago)
Entity Number: 3474039
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: BRICKLAYING; CAULKING (CONSTRUCTION) - CONTRACTORS; MASONRY; WATERPROOFING
Address: 149-10 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-805-8388

Phone +1 917-326-9741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LADI CONSTRUCTION INC. DOS Process Agent 149-10 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
RUPINDER SINGH Chief Executive Officer 149-10 LEFFERTS BLVD, S OZONE PARK, NY, United States, 11420

Licenses

Number Status Type Date End date
1358271-DCA Inactive Business 2010-06-09 2023-02-28

History

Start date End date Type Value
2024-07-15 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-15 2024-07-15 Address 149-10 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 97-10 106TH STREET, 1ST FL, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 118-07, 103RD AVENUE, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2019-02-14 2024-07-15 Address 97-10 106TH STREET, 1ST FL, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240715001828 2024-07-15 BIENNIAL STATEMENT 2024-07-15
210805003326 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190214060508 2019-02-14 BIENNIAL STATEMENT 2019-02-01
150911006239 2015-09-11 BIENNIAL STATEMENT 2015-02-01
141003002001 2014-10-03 BIENNIAL STATEMENT 2013-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3362701 TRUSTFUNDHIC INVOICED 2021-08-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3362702 RENEWAL INVOICED 2021-08-24 100 Home Improvement Contractor License Renewal Fee
2929119 RENEWAL INVOICED 2018-11-14 100 Home Improvement Contractor License Renewal Fee
2929118 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549774 TRUSTFUNDHIC INVOICED 2017-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549775 RENEWAL INVOICED 2017-02-09 100 Home Improvement Contractor License Renewal Fee
2114528 LICENSEDOC10 INVOICED 2015-06-26 10 License Document Replacement
2000453 TRUSTFUNDHIC INVOICED 2015-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2000454 RENEWAL INVOICED 2015-02-27 100 Home Improvement Contractor License Renewal Fee
1012365 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
505437.00
Total Face Value Of Loan:
505437.00
Date:
2020-06-17
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:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-05-02
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:
505437.00
Total Face Value Of Loan:
505437.00
Date:
2016-08-02
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:
220000.00
Total Face Value Of Loan:
220000.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
505437
Current Approval Amount:
505437
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
509468.42
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
505437
Current Approval Amount:
505437
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
442664.09

Court Cases

Court Case Summary

Filing Date:
2024-12-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
POINTERS, CLEANERS & CAULKERS
Party Role:
Plaintiff
Party Name:
LADI CONSTRUCTION INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BRICKLAYERS INSURANCE A,
Party Role:
Plaintiff
Party Name:
LADI CONSTRUCTION INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State