Search icon

LHOTSE CORP.

Company Details

Name: LHOTSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3941079
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 800 2ND AVENUE, SUITE #301, NEW YORK, NY, United States, 10017
Principal Address: DBA: TRIDENT CONTRACTING, 800 2nd Avenue Suite 301, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGNES WALCZUK DOS Process Agent 800 2ND AVENUE, SUITE #301, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ZBIGNIEW CHRZANOWSKI Chief Executive Officer 800 2ND AVENUE, STE. 301, NEW YORK, NY, United States, 10017

Permits

Number Date End date Type Address
M022025076D67 2025-03-17 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 99 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022025076D68 2025-03-17 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 99 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022025072C82 2025-03-13 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025072C81 2025-03-13 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED EAST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025072C80 2025-03-13 2025-06-29 PLACE MATERIAL ON STREET EAST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025071B67 2025-03-12 2025-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 98 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022025071B68 2025-03-12 2025-05-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 98 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR
M022024351D01 2024-12-16 2025-03-31 PLACE MATERIAL ON STREET EAST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024351D03 2024-12-16 2025-03-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022024351D02 2024-12-16 2025-03-31 OCCUPANCY OF ROADWAY AS STIPULATED EAST 54 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE

History

Start date End date Type Value
2024-03-13 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-12 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-23 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-31 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2024-03-13 Address 147 WEST 35TH STREET, SUITE #511, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-04-23 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-23 2013-01-09 Address 776A MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313002260 2024-03-13 BIENNIAL STATEMENT 2024-03-13
130109000366 2013-01-09 CERTIFICATE OF CHANGE 2013-01-09
100423000825 2010-04-23 CERTIFICATE OF INCORPORATION 2010-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-09 No data EAST 98 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation Work not started
2025-04-09 No data EAST 99 STREET, FROM STREET MADISON AVENUE TO STREET METRO-NORTH RR No data Street Construction Inspections: Active Department of Transportation Work not started
2025-01-05 No data EAST 54 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Found container in the parking lane.
2023-06-14 No data 3 PLACE, FROM STREET COURT STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation 1 new sidewalk flag installed and has been sealed IFO 130 3rd place.
2023-05-16 No data EAST 91 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation NO OCCUPANCY OF ROADWAY
2022-07-18 No data EAST 54 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation No boom lift on site. Shared bike lane is clear.
2022-07-14 No data 3 AVENUE, FROM STREET EAST 54 STREET TO STREET EAST 55 STREET No data Street Construction Inspections: Active Department of Transportation No occupancy of sidewalk
2021-08-16 No data EAST 81 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation man lift in compliance
2018-10-22 No data EAST 54 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Failure to post advanced warning signs while encroaching into the Bike Lane, AKA 589 5th Avenue
2018-07-09 No data WEST 52 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Construction Container placed on the Street without a Permit, AKA 851 8th Avenue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108048307 2021-01-22 0202 PPS 147 W 35th St Ste 511, New York, NY, 10001-0070
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260332
Loan Approval Amount (current) 260332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0070
Project Congressional District NY-12
Number of Employees 11
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 261822.67
Forgiveness Paid Date 2021-08-24
6262487703 2020-05-01 0202 PPP 147 W 35TH ST STE 511, NEW YORK, NY, 10001-0070
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267078
Loan Approval Amount (current) 267078
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0070
Project Congressional District NY-12
Number of Employees 10
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 270100.01
Forgiveness Paid Date 2021-06-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State