Search icon

LC CON INC.

Company Details

Name: LC CON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4092737
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 68-11, 53RD DRIVE, MASPETH, NY, United States, 11378
Principal Address: 68-11 53RD DR, MASPETH, NY, United States, 11378

Contact Details

Phone +1 917-335-4996

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG JUN LEE Chief Executive Officer 68-11 53RD DR, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68-11, 53RD DRIVE, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2001987-DCA Inactive Business 2013-12-27 2023-02-28

History

Start date End date Type Value
2011-05-11 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130627002207 2013-06-27 BIENNIAL STATEMENT 2013-05-01
110511000189 2011-05-11 CERTIFICATE OF INCORPORATION 2011-05-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3292191 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292190 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991551 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991552 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2646328 LICENSE REPL CREDITED 2017-07-25 15 License Replacement Fee
2493297 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2493296 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2470799 LICENSE REPL INVOICED 2016-10-13 15 License Replacement Fee
1918713 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1918712 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344301726 0215600 2019-09-11 230-15 58TH ROAD, FLUSHING, NY, 11364
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-09-11
Emphasis L: FALL, P: FALL
Case Closed 2020-01-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2019-11-21
Current Penalty 1490.0
Initial Penalty 2842.0
Final Order 2020-01-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): Where scaffold platforms were more than 2 feet above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers, stairway-type ladders, ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used for access: A. On or about 09/11/19, at the site of 230-15 58th Road. Bayside, NY Employees descending a scaffold by climbing the frame were in danger of falling approximately 18 ft. to the ground. An access ladder or equivalent safe devices were not provided. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2019-11-21
Current Penalty 1490.0
Initial Penalty 2842.0
Final Order 2020-01-07
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): For all scaffolds not otherwise specified in paragraphs g(1)(i) through g(1)(vi) of this section, each employee working on a scaffold more than 10 ft. above a lower level was not protected from falling to that lower level by the use of guardrails or personal fall arrest systems: A. On or about 09/11/19, scaffolds at 230-15 58th Road. Bayside, NY Employee working from a tubular welded frame scaffold was exposed to a fall hazard of approximately 18 ft. while installing an eave to the face of the house. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630517701 2020-05-01 0202 PPP 3360 191ST ST FL 2, FLUSHING, NY, 11358
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8167
Loan Approval Amount (current) 8167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8253.26
Forgiveness Paid Date 2021-05-25
8880478605 2021-03-25 0202 PPS 3360 191st St Apt 2, Flushing, NY, 11358-1998
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8167
Loan Approval Amount (current) 8167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-1998
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8217.69
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State