Search icon

LEPCO CONTRACTING CORP.

Company Details

Name: LEPCO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2012 (13 years ago)
Entity Number: 4301134
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 38 HUNTER AVE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-772-7561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAROSLAW LEPKOWSKI Chief Executive Officer 38 HUNTER AVE, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
LEPCO CONTRACTING CORP. DOS Process Agent 38 HUNTER AVE, STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
2015610-DCA Active Business 2014-11-18 2025-02-28

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 38 HUNTER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2020-09-15 2025-02-13 Address 38 HUNTER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2014-11-12 2025-02-13 Address 38 HUNTER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2012-09-27 2020-09-15 Address 38 HUNTER AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2012-09-27 2025-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250213003994 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230111003926 2023-01-11 BIENNIAL STATEMENT 2022-09-01
200915060181 2020-09-15 BIENNIAL STATEMENT 2020-09-01
180919006152 2018-09-19 BIENNIAL STATEMENT 2018-09-01
161003006856 2016-10-03 BIENNIAL STATEMENT 2016-09-01
141112006509 2014-11-12 BIENNIAL STATEMENT 2014-09-01
120927000200 2012-09-27 CERTIFICATE OF INCORPORATION 2012-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580813 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580814 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3377839 TRUSTFUNDHIC INVOICED 2021-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3377840 RENEWAL INVOICED 2021-10-04 100 Home Improvement Contractor License Renewal Fee
2979958 RENEWAL INVOICED 2019-02-12 100 Home Improvement Contractor License Renewal Fee
2979957 TRUSTFUNDHIC INVOICED 2019-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528089 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2528090 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
1880791 FINGERPRINT INVOICED 2014-11-12 75 Fingerprint Fee
1880764 LICENSE INVOICED 2014-11-12 25 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6478088609 2021-03-23 0202 PPS 38 Hunter Ave, Staten Island, NY, 10306-2561
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2561
Project Congressional District NY-11
Number of Employees 1
NAICS code 238340
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18609.46
Forgiveness Paid Date 2021-11-16
5749777410 2020-05-13 0202 PPP 38 Hunter Ave, Staten Island, NY, 10306-2561
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2561
Project Congressional District NY-11
Number of Employees 1
NAICS code 238390
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19081.48
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State