Search icon

L & L PAINTING CO., INC.

Headquarter

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:
0258808
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y8MVERBSNR37
CAGE Code:
3KBF9
UEI Expiration Date:
2025-04-12

Business Information

Doing Business As:
L & L PAINTING CO INC
Division Name:
L & L PAINTING CO., INC.
Activation Date:
2024-04-16
Initial Registration Date:
2014-04-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3KBF9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-27
CAGE Expiration:
2029-06-27
SAM Expiration:
2025-06-25

Contact Information

POC:
MICHAEL LEVINE
Phone:
+1 516-349-1900
Fax:
+1 516-349-0011

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
2025-02-14 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 116 PEMBROKE AVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
160705006268 2016-07-05 BIENNIAL STATEMENT 2015-07-01

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

OSHA's Inspections within Industry

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

Inspection Summary

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

Inspection Summary

Date:
2009-06-17
Type:
Prog Related
Address:
323 EAST 16TH STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7682351
Current Approval Amount:
7682351
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7781063.95

Court Cases

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State