Search icon

L2 CONSTRUCTION INC

Company claim

Is this your business?

Get access!

Company Details

Name: L2 CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4790091
ZIP code: 10013
County: Queens
Place of Formation: New York
Address: 139 CENTRE ST STE 304, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-961-7508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZUNING LIN DOS Process Agent 139 CENTRE ST STE 304, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZUNING LIN Chief Executive Officer 139 CENTRE ST STE 304, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1161719-DCA Inactive Business 2004-03-22 2007-06-30

Permits

Number Date End date Type Address
Q022024017A87 2024-01-17 2024-02-09 PLACE MATERIAL ON STREET 34 AVENUE, QUEENS, FROM STREET PARSONS BOULEVARD TO STREET UNION STREET
Q022024017A85 2024-01-17 2024-02-09 CROSSING SIDEWALK 34 AVENUE, QUEENS, FROM STREET PARSONS BOULEVARD TO STREET UNION STREET
Q022024017A86 2024-01-17 2024-02-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 34 AVENUE, QUEENS, FROM STREET PARSONS BOULEVARD TO STREET UNION STREET
M012023355B20 2023-12-21 2024-01-18 PAVE STREET-W/ ENGINEERING & INSP FEE RUTGERS STREET, MANHATTAN, FROM STREET HENRY STREET TO STREET MADISON STREET
M012023355B19 2023-12-21 2024-01-18 RESET, REPAIR OR REPLACE CURB RUTGERS STREET, MANHATTAN, FROM STREET HENRY STREET TO STREET MADISON STREET

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 139 CENTRE ST STE 304, NEW YORK, NY, 10013, 4554, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 139 CENTRE ST STE 304, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-17 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250702002387 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230815002864 2023-08-15 BIENNIAL STATEMENT 2023-07-01
230117004748 2023-01-17 BIENNIAL STATEMENT 2021-07-01
190705060159 2019-07-05 BIENNIAL STATEMENT 2019-07-01
180706006719 2018-07-06 BIENNIAL STATEMENT 2017-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
609800 TRUSTFUNDHIC INVOICED 2005-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
666043 RENEWAL INVOICED 2005-07-12 100 Home Improvement Contractor License Renewal Fee
609801 LICENSE INVOICED 2004-03-22 75 Home Improvement Contractor License Fee
609803 TRUSTFUNDHIC INVOICED 2004-03-11 250 Home Improvement Contractor Trust Fund Enrollment Fee
609802 FINGERPRINT INVOICED 2004-03-11 75 Fingerprint Fee

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$124,000
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,429.44
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $70,000
Refinance EIDL: $54,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State