Search icon

LCO CONSTRUCTION MANAGEMENT GROUP INC

Company Details

Name: LCO CONSTRUCTION MANAGEMENT GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5180166
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 153 E 57TH STREET SUITE 4D, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 917-502-4402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
ELCIO MANDELLI DOS Process Agent 153 E 57TH STREET SUITE 4D, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
2086204-DCA Active Business 2019-05-21 2025-02-28

History

Start date End date Type Value
2017-08-02 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170802010301 2017-08-02 CERTIFICATE OF INCORPORATION 2017-08-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564140 TRUSTFUNDHIC INVOICED 2022-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3564141 RENEWAL INVOICED 2022-12-08 100 Home Improvement Contractor License Renewal Fee
3268554 RENEWAL INVOICED 2020-12-11 100 Home Improvement Contractor License Renewal Fee
3268553 TRUSTFUNDHIC INVOICED 2020-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3036082 DCA-SUS CREDITED 2019-05-16 75 Suspense Account
3023987 TRUSTFUNDHIC INVOICED 2019-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3023986 FINGERPRINT CREDITED 2019-05-01 75 Fingerprint Fee
3023988 LICENSE INVOICED 2019-05-01 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612478405 2021-02-03 0202 PPS 153 E 57th St Apt 4D, New York, NY, 10022-2121
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10899
Loan Approval Amount (current) 10899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-2121
Project Congressional District NY-12
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11074.58
Forgiveness Paid Date 2022-09-19
4247027403 2020-05-08 0202 PPP 153 E57th Street Suite 4D, New York, NY, 10022
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10899
Loan Approval Amount (current) 10899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State