Search icon

L P A CONSTRUCTION, INC.

Company Details

Name: L P A CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1978 (47 years ago)
Entity Number: 470118
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1040 57TH ST, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-633-2835

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY LOPARDO Chief Executive Officer 1040 57TH ST, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
L P A CONSTRUCTION, INC. DOS Process Agent 1040 57TH ST, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1474669-DCA Inactive Business 2013-09-30 2015-02-28
0763568-DCA Inactive Business 2002-10-11 2011-06-30

History

Start date End date Type Value
2006-06-14 2012-07-10 Address 1040 57TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160706054 2016-07-06 ASSUMED NAME LLC INITIAL FILING 2016-07-06
120710002282 2012-07-10 BIENNIAL STATEMENT 2012-02-01
100402002443 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080227002724 2008-02-27 BIENNIAL STATEMENT 2008-02-01
060614002223 2006-06-14 BIENNIAL STATEMENT 2006-02-01
050617000856 2005-06-17 ANNULMENT OF DISSOLUTION 2005-06-17
DP-48233 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A461980-3 1978-02-01 CERTIFICATE OF INCORPORATION 1978-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-07-18 No data 1040 57TH ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-18 No data Brooklyn, BROOKLYN, NY, 11219 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2014-02-25 2014-03-12 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1717857 CLATE CREDITED 2014-06-29 100 Late Fee
1709915 PL VIO CREDITED 2014-06-18 1000 PL - Padlock Violation
1254623 TRUSTFUNDHIC INVOICED 2013-09-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1254621 LICENSE INVOICED 2013-09-30 75 Home Improvement Contractor License Fee
1254622 FINGERPRINT INVOICED 2013-09-30 75 Fingerprint Fee
457238 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1269258 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
457239 TRUSTFUNDHIC INVOICED 2007-07-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1269259 RENEWAL INVOICED 2007-07-23 100 Home Improvement Contractor License Renewal Fee
457240 TRUSTFUNDHIC INVOICED 2005-07-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-15 Settlement (Pre-Hearing) NO/IMPROPER NOTICE OF CANCELLATION 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) NO/IMPROPER WORKMAN'S COMP CERTIFICATE 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) ENGAGED in unfair or deceptive or unconscionable trade practice in the sale, lease, rental or loan or offering of any consumer goods or services, or in the collection of consumer debts. 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) Failed to perform work in a skillful or competent manner. 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) NO OR IMPROPER BOND INFORMATION 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) CONTRACTOR DETAIL NOT IN CONTRACT 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) ABANDON/DEVIATE FROM CONTRACT 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) NO OR IMPROPER PAYMENT INFORMATION 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) IMPROPER TYPEFACE OR SIZE 1 1 No data No data
2014-04-15 Settlement (Pre-Hearing) DELIBERATE DISREGARD OF LOCAL LAWS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4007788002 2020-06-25 0202 PPP 705 39th Street, Brooklyn, NY, 11232
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50620
Loan Approval Amount (current) 50620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51145.89
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State