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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
2581587
State:
CONNECTICUT

Licenses

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

Permits

Number Date End date Type Address
X022025085A44 2025-03-26 2025-04-01 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST FARMS ROAD, BRONX, FROM STREET CROSS BRONX EXPWY NB ET 4 A TO STREET EAST 174 STREET
X022025085A06 2025-03-26 2025-04-01 OCCUPANCY OF SIDEWALK AS STIPULATED WEST FARMS ROAD, BRONX, FROM STREET CROSS BRONX EXPWY NB ET 4 A TO STREET EAST 174 STREET
X012025085A37 2025-03-26 2025-04-01 INSTALL FENCE WEST FARMS ROAD, BRONX, FROM STREET CROSS BRONX EXPWY NB ET 4 A TO STREET EAST 174 STREET
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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65197.00
Total Face Value Of Loan:
65197.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65197.00
Total Face Value Of Loan:
65197.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65197
Current Approval Amount:
65197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65789.79
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65197
Current Approval Amount:
65197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65594.56

Date of last update: 24 Mar 2025

Sources: New York Secretary of State