Search icon

LORIMER CONTRACTING INC.

Company Details

Name: LORIMER CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2009 (16 years ago)
Entity Number: 3880499
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 183 WILSON ST, #110, BROOKLYN, NY, United States, 11211
Principal Address: 119 LORIMER ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KALMAN SCHWARTZ Chief Executive Officer 47 DIVISION AVE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 WILSON ST, #110, BROOKLYN, NY, United States, 11211

Permits

Number Date End date Type Address
B042020317A22 2020-11-12 2020-12-11 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT CLARKSON AVENUE, BROOKLYN, FROM STREET BEDFORD AVENUE TO STREET FLATBUSH AVENUE
Q042020316A03 2020-11-11 2020-12-10 REPAIR SIDEWALK 97 AVENUE, QUEENS, FROM STREET BRISBIN STREET TO STREET CRESSKILL PLACE
B012020168B18 2020-06-16 2020-07-15 INSTALL FENCE OCEAN AVENUE, BROOKLYN, FROM STREET AVENUE N TO STREET AVENUE O
B012020167B78 2020-06-15 2020-07-14 PAVE STREET-W/ ENGINEERING & INSP FEE MALCOLM X BOULEVARD, BROOKLYN, FROM STREET HANCOCK STREET TO STREET JEFFERSON AVENUE
B012020006B55 2020-01-06 2020-01-31 RESET, REPAIR OR REPLACE CURB MALCOLM X BOULEVARD, BROOKLYN, FROM STREET HANCOCK STREET TO STREET JEFFERSON AVENUE

History

Start date End date Type Value
2022-02-01 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-24 2013-12-30 Address 183 WILSON ST #110, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-11-19 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-19 2009-11-24 Address 119 LORIMER ST LOWER LEVEL, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002376 2013-12-30 BIENNIAL STATEMENT 2013-11-01
120109002391 2012-01-09 BIENNIAL STATEMENT 2011-11-01
091124000838 2009-11-24 CERTIFICATE OF CHANGE 2009-11-24
091119000211 2009-11-19 CERTIFICATE OF INCORPORATION 2009-11-19

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
109416.00
Total Face Value Of Loan:
109416.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109416
Current Approval Amount:
109416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110531.14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State