Search icon

LOD CONSTRUCTION LLC

Headquarter

Company Details

Name: LOD CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2017 (8 years ago)
Entity Number: 5172112
ZIP code: 10174
County: Westchester
Place of Formation: New York
Address: 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10174

Contact Details

Phone +1 917-893-0043

Links between entities

Type Company Name Company Number State
Headquarter of LOD CONSTRUCTION LLC, CONNECTICUT 2581587 CONNECTICUT

DOS Process Agent

Name Role Address
LOD CONSTRUCTION LLC DOS Process Agent 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10174

Licenses

Number Status Type Date End date
2066038-DCA Inactive Business 2018-02-13 2021-02-28

Permits

Number Date End date Type Address
X022024299A26 2024-10-25 2024-11-14 OCCUPANCY OF SIDEWALK AS STIPULATED CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X022024299A25 2024-10-25 2024-11-14 OCCUPANCY OF ROADWAY AS STIPULATED CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X022024205A56 2024-07-23 2024-10-20 TEMP. CONST. SIGNS/MARKINGS CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X022024205A55 2024-07-23 2024-10-20 OCCUPANCY OF SIDEWALK AS STIPULATED CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X022024205A54 2024-07-23 2024-10-20 OCCUPANCY OF ROADWAY AS STIPULATED CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X022024205A58 2024-07-23 2024-10-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X022024205A53 2024-07-23 2024-10-20 TEMPORARY PEDESTRIAN WALK CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X022024205A57 2024-07-23 2024-10-20 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X022024205A52 2024-07-23 2024-10-20 PLACE MATERIAL ON STREET CASTLE HILL AVENUE, BRONX, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE
X042024135A16 2024-05-14 2024-06-14 CONSTRUCT NEW SIDEWALK BOGART AVENUE, BRONX, FROM STREET BRADY AVENUE TO STREET NYCTA SUBWAY

History

Start date End date Type Value
2022-03-02 2023-07-03 Address 405 LEXINGTON AVE, 9TH FLOOR, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2018-07-02 2022-03-02 Address 25 W 39TH ST. 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-07-18 2018-07-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703004839 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220301001289 2022-03-01 BIENNIAL STATEMENT 2022-03-01
220302000692 2022-03-01 CERTIFICATE OF CHANGE BY ENTITY 2022-03-01
190716060463 2019-07-16 BIENNIAL STATEMENT 2019-07-01
180702000560 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
180206000764 2018-02-06 CERTIFICATE OF PUBLICATION 2018-02-06
170718010592 2017-07-18 ARTICLES OF ORGANIZATION 2017-07-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-12 No data BOGART AVENUE, FROM STREET BRADY AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Post-Audit Department of Transportation curb in place
2024-11-26 No data WILLIAMSBRIDGE ROAD, FROM STREET PIERCE AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent with two concrete sidewalk flags cracked/ defective The respondent failed to replace the sidewalk flags after being notified with CAR #20242380059 issued on 7-2-24
2024-11-02 No data EAST 183 STREET, FROM STREET BELMONT AVENUE TO STREET CAMBRELENG AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence in compliance
2024-10-19 No data WILLIAMSBRIDGE ROAD, FROM STREET PIERCE AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation I observed the respondent with two concrete sidewalk flags cracked/ defective The respondent failed to replace the sidewalk flags after being notified with CAR #20242380059 issued on 7-2-24
2024-10-18 No data PIERCE AVENUE, FROM STREET WILLIAMSBRIDGE ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Newer permit #X042024101A03 on file for the NE3 corner quadrant.
2024-09-14 No data WILLIAMSBRIDGE ROAD, FROM STREET PIERCE AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation 2 sidewalk flags not replaced / NOV issued
2024-08-09 No data WILLIAMSBRIDGE ROAD, FROM STREET PIERCE AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation DA1 issued for failure to fully replace defective sidewalk flag
2024-07-30 No data CASTLE HILL AVENUE, FROM STREET LYON AVENUE TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Active Department of Transportation OCCUPANCY OF ROADWAY WITH WATER FILLED BARRIERS
2024-07-02 No data WILLIAMSBRIDGE ROAD, FROM STREET PIERCE AVENUE TO STREET VAN NEST AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 two sidewalk cracks need to been replaced
2024-04-12 No data PIERCE AVENUE, FROM STREET WILLIAMSBRIDGE ROAD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Newer permit #X042024101A03 on file for the NE3 corner quadrant.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2976648 TRUSTFUNDHIC INVOICED 2019-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976649 RENEWAL INVOICED 2019-02-06 100 Home Improvement Contractor License Renewal Fee
2737604 FINGERPRINT INVOICED 2018-01-31 75 Fingerprint Fee
2737602 TRUSTFUNDHIC INVOICED 2018-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2737601 LICENSE INVOICED 2018-01-31 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3608597706 2020-05-01 0202 PPP 2020 HAIGHT AVE APT 1F, BRONX, NY, 10461
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65197
Loan Approval Amount (current) 65197
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 BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65789.79
Forgiveness Paid Date 2021-04-01
8789848303 2021-01-30 0202 PPS 2020 Haight Ave Apt 1F, Bronx, NY, 10461-1316
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65197
Loan Approval Amount (current) 65197
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 Bronx, BRONX, NY, 10461-1316
Project Congressional District NY-15
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65594.56
Forgiveness Paid Date 2021-09-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State