Search icon

L&M CONSTRUCTION/DRY WALL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L&M CONSTRUCTION/DRY WALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2014 (11 years ago)
Entity Number: 4527410
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 1046 Mclean Avenue, Unit 7, YONKERS, NY, United States, 10704
Principal Address: 1046 Mclean Avenue,, Unit 7, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL LENIHAN DOS Process Agent 1046 Mclean Avenue, Unit 7, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
MICHAEL LENIHAN Chief Executive Officer 1046 MCLEAN AVENUE,, UNIT 7, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
472833490
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 1079 YONKERS AVE, STE 4, YONKERS, NY, 10704, 3145, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 1046 MCLEAN AVENUE,, UNIT 7, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-31 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-12-04 2024-04-18 Address 1079 YONKERS AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003307 2024-04-18 BIENNIAL STATEMENT 2024-04-18
210927001818 2021-09-27 BIENNIAL STATEMENT 2021-09-27
171204000244 2017-12-04 CERTIFICATE OF CHANGE 2017-12-04
140211010088 2014-02-11 CERTIFICATE OF INCORPORATION 2014-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
102790.00
Total Face Value Of Loan:
102790.00
Date:
2020-06-23
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:
150000.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
71702.00
Total Face Value Of Loan:
71702.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71702
Current Approval Amount:
71702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72533.5
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102790
Current Approval Amount:
102790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103486.74

Court Cases

Court Case Summary

Filing Date:
2021-02-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Banks and Banking

Parties

Party Name:
L&M CONSTRUCTION/DRY WALL INC.
Party Role:
Plaintiff
Party Name:
WELLS FARGO BANK, N.A.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State