Search icon

LAD CONSTRUCTION OF THE HUDSON VALLEY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAD CONSTRUCTION OF THE HUDSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2011 (14 years ago)
Entity Number: 4084695
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: 13 Bakertown road, Accord, NY, United States, 12404
Principal Address: 297 OLDKINGS HWY, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS DELGADO DOS Process Agent 13 Bakertown road, Accord, NY, United States, 12404

Chief Executive Officer

Name Role Address
LUIS DELGADO Chief Executive Officer 297 OLD KINGS HWY, STONE RIDGE, NY, United States, 12484

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
LUIS DELGADO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3149391
Trade Name:
LAD CONSTRUCTION

Unique Entity ID

Unique Entity ID:
KRL1QL16UMC7
CAGE Code:
9LEV7
UEI Expiration Date:
2026-03-24

Business Information

Doing Business As:
LAD CONSTRUCTION
Division Name:
LAD CONSTRUCTION OF THE HUDSON VALLEY INC
Activation Date:
2025-03-25
Initial Registration Date:
2023-06-05

Commercial and government entity program

CAGE number:
9LEV7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-25
CAGE Expiration:
2030-03-25
SAM Expiration:
2026-03-24

Contact Information

POC:
LUIS A. DELGADO

History

Start date End date Type Value
2023-06-15 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address 297 OLD KINGS HWY, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)
2021-08-11 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-17 2023-05-24 Address 297 OLD KINGS HWY, STONE RIDGE, NY, 12484, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230524001470 2023-05-24 BIENNIAL STATEMENT 2023-04-01
171127000353 2017-11-27 ERRONEOUS ENTRY 2017-11-27
DP-2195442 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
130517006231 2013-05-17 BIENNIAL STATEMENT 2013-04-01
110421000784 2011-04-21 CERTIFICATE OF INCORPORATION 2011-04-21

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
72566.00
Total Face Value Of Loan:
72566.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1103300.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1103300.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$72,566
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,566
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,985.27
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $72,564
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$71,543.96
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,543.96
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,990.6
Servicing Lender:
Mid-Hudson Valley FCU
Use of Proceeds:
Payroll: $71,543.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State