Search icon

LGL CONSTRUCTION CORP

Company Details

Name: LGL CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2018 (7 years ago)
Entity Number: 5450283
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 961 San Nicholas Avenue, 2b, New York, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GLADIS B YUPANGUI BALBOA DOS Process Agent 961 San Nicholas Avenue, 2b, New York, NY, United States, 10032

Agent

Name Role Address
GLADIS B YUPANGUI BALBOA Agent 1989 AMSTERDAM AVE, NEW YORK, NY, 10032

Chief Executive Officer

Name Role Address
LUIS RUMALDO LEMA Chief Executive Officer 961 SAN NICHOLAS AVE, #2B, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2022-07-27 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-28 2022-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-28 2024-06-04 Address 1989 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Registered Agent)
2018-11-28 2024-06-04 Address 1989 AMSTERDAM AVE, NEW YORK, NY, 10032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003573 2024-06-04 BIENNIAL STATEMENT 2024-06-04
181128010527 2018-11-28 CERTIFICATE OF INCORPORATION 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
19090.00
Total Face Value Of Loan:
19090.00

Paycheck Protection Program

Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19090
Current Approval Amount:
19090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19253.66

Date of last update: 23 Mar 2025

Sources: New York Secretary of State