Search icon

L.G. COMMERCIAL CONSTRUCTION CORP.

Company Details

Name: L.G. COMMERCIAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2008 (17 years ago)
Entity Number: 3692563
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 173 NORTH MAIN ST, #106, SAYVILLE, NY, United States, 11782
Principal Address: 1951 OCEAN AVE, #5, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE MISITI Chief Executive Officer 1951 OCEAN AVE, #5, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 NORTH MAIN ST, #106, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 1951 OCEAN AVE, #5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-07-12 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-11 2024-12-18 Address 173 NORTH MAIN ST, #106, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2014-08-11 2024-12-18 Address 1951 OCEAN AVE, #5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2010-09-24 2014-08-11 Address 1951 OCEAN AV #5, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241218001227 2024-12-18 BIENNIAL STATEMENT 2024-12-18
190318002018 2019-03-18 BIENNIAL STATEMENT 2018-07-01
161013002026 2016-10-13 BIENNIAL STATEMENT 2016-07-01
140811002122 2014-08-11 BIENNIAL STATEMENT 2014-07-01
120816002023 2012-08-16 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
587487.00
Total Face Value Of Loan:
587487.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
587487
Current Approval Amount:
587487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
595059.05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State