Search icon

LONGHOUSE CONSTRUCTION GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LONGHOUSE CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782752
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6476 E TAFT RD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
LONGHOUSE CONSTRUCTION GROUP, LLC DOS Process Agent 6476 E TAFT RD, EAST SYRACUSE, NY, United States, 13057

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q1Q7J6LS4763
CAGE Code:
6KRX1
UEI Expiration Date:
2021-01-29

Business Information

Activation Date:
2020-02-06
Initial Registration Date:
2011-10-31

History

Start date End date Type Value
2019-07-24 2023-03-15 Address 6476 E TAFT RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-06-20 2019-07-24 Address 2101 BREWERTON ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
2011-05-03 2016-06-20 Address 409B BROOKFIELD ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)
2009-03-06 2011-05-03 Address 409 B BROOKFIELD ROAD, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230315002080 2023-03-15 BIENNIAL STATEMENT 2023-03-01
190724000204 2019-07-24 CERTIFICATE OF CHANGE 2019-07-24
160620000789 2016-06-20 CERTIFICATE OF CHANGE 2016-06-20
130402002545 2013-04-02 BIENNIAL STATEMENT 2013-03-01
110503002649 2011-05-03 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
62647.00
Total Face Value Of Loan:
62647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-10
Type:
Prog Related
Address:
51 LELAND AVENUE, UTICA, NY, 13502
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-05-11
Type:
Prog Related
Address:
COLLEGE STREET @ CHENANGO AVENUE SOUTH, CLINTON, NY, 13323
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62647
Current Approval Amount:
62647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63295.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State