Search icon

LODUCA ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LODUCA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1983 (42 years ago)
Entity Number: 879220
ZIP code: 11715
County: Suffolk
Place of Formation: New York
Address: 113 Division Ave., Blue Point, NY, United States, 11715
Principal Address: 24 Alexander Ave., Blue Point, NY, United States, 11715

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD LODUCA Agent 926D LINCOLN AVE., HOLBROOK, NY, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113 Division Ave., Blue Point, NY, United States, 11715

Chief Executive Officer

Name Role Address
RENEE GUERRIERI Chief Executive Officer 113 DIVISION AVE., BLUE POINT, NY, United States, 11715

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-567-3371
Contact Person:
RENEE GUERRIERI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P0799997

Unique Entity ID

Unique Entity ID:
CB8VN5KVT1J9
CAGE Code:
9J690
UEI Expiration Date:
2026-04-28

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2000-03-21

Commercial and government entity program

CAGE number:
9J690
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-28

Contact Information

POC:
RENEE GUERRIERI

Form 5500 Series

Employer Identification Number (EIN):
112668612
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024229A74 2024-08-16 2024-10-12 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024229A75 2024-08-16 2024-10-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024229A72 2024-08-16 2024-10-12 PLACE MATERIAL ON STREET EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024229A73 2024-08-16 2024-10-12 CROSSING SIDEWALK EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022024229A76 2024-08-16 2024-10-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2024-10-25 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 113 DIVISION AVE., BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 1541 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002004234 2024-10-02 BIENNIAL STATEMENT 2024-10-02
231025001512 2023-10-25 BIENNIAL STATEMENT 2021-11-01
170224000618 2017-02-24 CERTIFICATE OF CHANGE 2017-02-24
110330000038 2011-03-30 CERTIFICATE OF CHANGE 2011-03-30
081031000794 2008-10-31 CERTIFICATE OF CHANGE 2008-10-31

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
359327.00
Total Face Value Of Loan:
359327.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
430400.00
Total Face Value Of Loan:
430400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-07-01
Type:
Complaint
Address:
79 MIDDLEVILLE RD., NORTHPORT, NY, 11768
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-10-29
Type:
Planned
Address:
WATERFRONT AT MITCHELL PARK, GREENPORT, NY, 11944
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-06-05
Type:
Planned
Address:
RIKERS ISLAND, E. ELMHURST, NY, 11370
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-07-14
Type:
Planned
Address:
176 WILLIAM STREET (LUDLUM SCHOOL), HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-07-14
Type:
Planned
Address:
451 JACKSON STREET, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$430,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$436,555.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $375,400
Utilities: $4,000
Mortgage Interest: $0
Rent: $9,000
Refinance EIDL: $0
Healthcare: $40000
Debt Interest: $2,000
Jobs Reported:
27
Initial Approval Amount:
$359,327
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$359,327
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$362,624.93
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $359,325
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-05-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State