Search icon

L&M CONSTRUCTION/DRY WALL INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
L&M CONSTRUCTION/DRY WALL INC. 401(K) PLAN 2023 472833490 2024-04-02 L&M CONSTRUCTION/DRY WALL INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9142268556
Plan sponsor’s address 1046 MCLEAN AVENUE, UNIT 7, YONKERS, NY, 10704
L&M CONSTRUCTION/DRY WALL INC. 401(K) PLAN 2022 472833490 2023-03-30 L&M CONSTRUCTION/DRY WALL INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9142268556
Plan sponsor’s address 1079 YONKERS AVENUE, SUITE 4, YONKERS, NY, 10704

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

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)
2014-02-11 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-11 2017-12-04 Address 26 HYATT 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651447708 2020-05-01 0202 PPP 1079 YONKERS AVE STE 4, YONKERS, NY, 10704
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71702
Loan Approval Amount (current) 71702
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 YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 70
NAICS code 236115
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 72533.5
Forgiveness Paid Date 2021-07-02
9753678401 2021-02-17 0202 PPS 1079 Yonkers Ave Ste 4, Yonkers, NY, 10704-3145
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102790
Loan Approval Amount (current) 102790
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 Yonkers, WESTCHESTER, NY, 10704-3145
Project Congressional District NY-16
Number of Employees 8
NAICS code 238310
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 103486.74
Forgiveness Paid Date 2021-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100537 Banks and Banking 2021-02-01 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2021-02-01
Termination Date 2021-03-08
Section 1441
Sub Section NR
Status Terminated

Parties

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State