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)
2010-09-24 2014-08-11 Address 1951 OCEAN AVE #5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-07-03 2022-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-03 2014-08-11 Address 173 NORTH MAIN STREET #106, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

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
100924002629 2010-09-24 BIENNIAL STATEMENT 2010-07-01
080703000496 2008-07-03 CERTIFICATE OF INCORPORATION 2008-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633207200 2020-04-27 0235 PPP 173 N MAIN ST # 106, SAYVILLE, NY, 11782
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 587487
Loan Approval Amount (current) 587487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAYVILLE, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 595059.05
Forgiveness Paid Date 2021-08-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State