Search icon

L & L PAINTING CO., INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: L & L PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1949 (76 years ago)
Entity Number: 63027
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 900 S OYSTER BAY RD, 900 South Oyster Bay Road, Hicksville, NY, United States, 11801
Principal Address: 900 SOUTH OYSTER BAY RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LEVINE Chief Executive Officer 116 PEMBROKE AVE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
L & L PAINTING CO., INC. DOS Process Agent 900 S OYSTER BAY RD, 900 South Oyster Bay Road, Hicksville, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
001664937
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0258808
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
Y8MVERBSNR37
CAGE Code:
3KBF9
UEI Expiration Date:
2026-04-16

Business Information

Doing Business As:
L & L PAINTING CO INC
Division Name:
L & L PAINTING CO., INC.
Activation Date:
2025-04-18
Initial Registration Date:
2014-04-15

Commercial and government entity program

CAGE number:
3KBF9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-18
CAGE Expiration:
2030-04-18
SAM Expiration:
2026-04-16

Contact Information

POC:
MICHAEL LEVINE
Corporate URL:
www.llpaint.com

Form 5500 Series

Employer Identification Number (EIN):
131716319
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022022301C56 2022-10-28 2022-11-11 OCCUPANCY OF ROADWAY AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022022301C57 2022-10-28 2022-11-11 OCCUPANCY OF SIDEWALK AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022022291B51 2022-10-18 2022-11-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022022291B49 2022-10-18 2022-11-11 OCCUPANCY OF ROADWAY AS STIPULATED HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET
M022022291B53 2022-10-18 2022-11-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV HUDSON STREET, MANHATTAN, FROM STREET CHARLTON STREET TO STREET KING STREET

History

Start date End date Type Value
2025-07-11 2025-07-11 Address 41 GLEN AVE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2025-07-11 2025-07-11 Address 116 PEMBROKE AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-06-09 2025-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-19 2025-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-14 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250711003602 2025-07-11 BIENNIAL STATEMENT 2025-07-11
230705001055 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211217001327 2021-12-17 BIENNIAL STATEMENT 2021-12-17
190719060089 2019-07-19 BIENNIAL STATEMENT 2019-07-01
170703006568 2017-07-03 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
7682351.00
Total Face Value Of Loan:
7682351.00
Date:
2020-04-16
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:
7682351.00
Total Face Value Of Loan:
7682351.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-11
Type:
Referral
Address:
900 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-03-02
Type:
Prog Related
Address:
405 E 73RD STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-11-04
Type:
Referral
Address:
625 8TH AVE (NYC PORT AUTHORITY), NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-08-09
Type:
Unprog Rel
Address:
413 69TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-21
Type:
Planned
Address:
139TH ST. & BRUCKNER BLVD., BRONX, NY, 10463
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
379
Initial Approval Amount:
$7,682,351
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,682,351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,781,063.95
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $7,682,351

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 349-0011
Add Date:
2007-06-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARCH INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
L & L PAINTING CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
L & L PAINTING CO., INC.
Party Role:
Plaintiff
Party Name:
CAULDWELL-WINGATE COMPA,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-04-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
L & L PAINTING CO., INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State