Search icon

L & G ROOFING AND CONSTRUCTION, CORP.

Company Details

Name: L & G ROOFING AND CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240484
ZIP code: 12496
County: Greene
Place of Formation: New York
Address: 6 MITCHELL HOLLOW RD, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L G ROOFING CONSTRUCTION C 401 K PROFIT SHARING PLAN TRUST 2016 455206617 2017-08-08 L & G ROOFING AND CONSTRUCTION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187015575
Plan sponsor’s address 6 MITCHELL HOLLOW RD, WINDHAM, NY, 12496

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing ESTHER ROSADO
L G ROOFING CONSTRUCTION C 401 K PROFIT SHARING PLAN TRUST 2015 455206617 2017-08-08 L & G ROOFING AND CONSTRUCTION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 5187015575
Plan sponsor’s address 6 MITCHELL HOLLOW RD, WINDHAM, NY, 12496

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing A2262813

Chief Executive Officer

Name Role Address
MICHAEL LACOMBE Chief Executive Officer 6 MITCHELL HOLLOW RD, WINDHAM, NY, United States, 12496

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MITCHELL HOLLOW RD, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
2016-05-11 2020-05-12 Address 6 MITCHELL HOLLOW RD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2014-05-30 2016-05-11 Address 6 MITCHELL HALLOW RD, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200512060364 2020-05-12 BIENNIAL STATEMENT 2020-05-01
160511006931 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140530006193 2014-05-30 BIENNIAL STATEMENT 2014-05-01
120503000998 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2028678603 2021-03-13 0248 PPS 6 County Route 21, Windham, NY, 12496-5816
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41868
Loan Approval Amount (current) 41868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windham, GREENE, NY, 12496-5816
Project Congressional District NY-19
Number of Employees 5
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42222.44
Forgiveness Paid Date 2022-02-16

Date of last update: 09 Mar 2025

Sources: New York Secretary of State