Search icon

L BACUKU CONSTRUCTION CORP

Company claim

Is this your business?

Get access!

Company Details

Name: L BACUKU CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (13 years ago)
Entity Number: 4343538
ZIP code: 11103
County: Kings
Place of Formation: New York
Principal Address: 539 West 49th Street 3D, New York, NY, United States, 10019
Address: 30-40 44TH ST APT 3A, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-310-0864

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUAN BACUKU DOS Process Agent 30-40 44TH ST APT 3A, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
LUAN BACUKU Chief Executive Officer 539 WEST 49TH STREET 3D, NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
2018046-DCA Active Business 2015-02-06 2025-02-28

History

Start date End date Type Value
2025-02-04 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-23 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-19 2024-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204004624 2025-02-04 BIENNIAL STATEMENT 2025-02-04
130109000769 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615838 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3615837 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300264 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2990197 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982831 RENEWAL INVOICED 2019-02-15 100 Home Improvement Contractor License Renewal Fee
2783557 LICENSE REPL INVOICED 2018-05-01 15 License Replacement Fee
2504753 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504754 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1976283 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1976338 FINGERPRINT CREDITED 2015-02-06 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
15187.00
Total Face Value Of Loan:
15187.00
Date:
2020-05-07
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:
15187.00
Total Face Value Of Loan:
15187.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,187
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,187
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,362.59
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $11,390.25
Utilities: $3,796.75
Jobs Reported:
2
Initial Approval Amount:
$15,187
Date Approved:
2021-03-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,187
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,186
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State