Search icon

L.I.C BUILDERS LTD.

Company Details

Name: L.I.C BUILDERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2016 (9 years ago)
Entity Number: 4927073
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-861-6617

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
2065716-DCA Inactive Business 2018-02-05 2021-02-28

History

Start date End date Type Value
2024-07-30 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-11-06 2024-07-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-11 2023-11-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-08-12 2023-05-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-11-03 2022-08-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-04-08 2021-11-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
160408010107 2016-04-08 CERTIFICATE OF INCORPORATION 2016-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2893859 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893860 RENEWAL INVOICED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2829702 PROCESSING INVOICED 2018-08-15 25 License Processing Fee
2829703 DCA-SUS CREDITED 2018-08-15 50 Suspense Account
2730310 TRUSTFUNDHIC INVOICED 2018-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2730295 LICENSE INVOICED 2018-01-18 75 Home Improvement Contractor License Fee
2730309 FINGERPRINT INVOICED 2018-01-18 75 Fingerprint Fee
2723804 LICENSE CREDITED 2018-01-02 75 Home Improvement Contractor License Fee
2717341 DCA-SUS CREDITED 2017-12-29 50 Suspense Account
2717340 PROCESSING CREDITED 2017-12-29 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5413188304 2021-01-25 0202 PPS 347 5th Ave Rm 803A, New York, NY, 10016-5035
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534742.28
Loan Approval Amount (current) 534742.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-5035
Project Congressional District NY-12
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 543078.4
Forgiveness Paid Date 2022-08-18
1291907705 2020-05-01 0202 PPP 347 5TH AVE RM 803A, NEW YORK, NY, 10016
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524635
Loan Approval Amount (current) 524635
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 23
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 531490.23
Forgiveness Paid Date 2021-08-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2104768 Fair Labor Standards Act 2021-08-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-24
Termination Date 2022-12-08
Date Issue Joined 2022-01-11
Section 1938
Status Terminated

Parties

Name CUEVAS,
Role Plaintiff
Name L.I.C BUILDERS LTD.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State