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 2024-07-15 Address 149-10 LEFFERTS BLVD, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
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 118-07, 103RD AVENUE, S RICHMOND HILL, NY, 11419, 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)
2019-02-14 2024-07-15 Address 97-10 106TH STREET, 1ST FL, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2015-09-11 2024-07-15 Address 97-10 106TH STREET, 1ST FL, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
2014-10-03 2015-09-11 Address 118-07 103RD AVE, 2ND FL, S RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2014-10-03 2019-02-14 Address 118-07 103RD AVE, 2ND FL, S RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2014-10-03 2015-09-11 Address 118-07 103RD AVE, 2ND FL, S RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2012-08-09 2014-10-03 Address 97-10 106TH STREET, 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
120809002434 2012-08-09 BIENNIAL STATEMENT 2011-02-01
110721000931 2011-07-21 CERTIFICATE OF CHANGE 2011-07-21
070208000104 2007-02-08 CERTIFICATE OF INCORPORATION 2007-02-08

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2744998508 2021-02-22 0202 PPS 11807 103rd Ave Fl 2, South Richmond Hill, NY, 11419-1915
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505437
Loan Approval Amount (current) 505437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-1915
Project Congressional District NY-05
Number of Employees 40
NAICS code 236220
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 509468.42
Forgiveness Paid Date 2021-12-14
2198667705 2020-05-01 0202 PPP 9710 106TH STREET, OZONE PARK, NY, 11416
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505437
Loan Approval Amount (current) 505437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11416-1000
Project Congressional District NY-07
Number of Employees 400
NAICS code 238140
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 442664.09
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State