Search icon

LODUCA ASSOCIATES, INC.

Company Details

Name: LODUCA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1983 (41 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CB8VN5KVT1J9 2025-04-11 113 DIVISION AVE, BLUE POINT, NY, 11715, 1005, USA 113 DIVISION AVE, BLUE POINT, NY, 11715, 1005, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2000-03-21
Entity Start Date 1983-11-05
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 236118, 236210, 236220, 237110, 237120, 237130, 237310, 237990, 238110, 238130, 238190, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD LODUCA LODUCA
Address 113 DIVISION AVE, BLUE POINT, NY, 11715, USA
Title ALTERNATE POC
Name RICHARD LODUCA LODUCA
Address 926 LINCOLN AVE SUITE D, HOLBROOK, NY, 11741, USA
Government Business
Title PRIMARY POC
Name RICHARD LODUCA LODUCA
Address 113 DIVISION AVE, BLUE POINT, NY, 11715, USA
Title ALTERNATE POC
Name RICHARD LODUCA LODUCA
Address 926 LINCOLN AVE SUITE D, HOLBROOK, NY, 11741, USA
Past Performance
Title PRIMARY POC
Name RICHARD LODUCA LODUCA
Address 1541 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA
Title ALTERNATE POC
Name RICHARD LODUCA LODUCA
Address 1541 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9J690 Active Non-Manufacturer 1985-04-06 2024-08-01 2029-08-01 2025-07-30

Contact Information

POC RENEE GUERRIERI
Phone +1 631-567-3144
Fax +1 631-567-3371
Address 113 DIVISION AVE, BLUE POINT, SUFFOLK, NY, 11715 1005, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LODUCA ASSOCIATES INC 401(K) PLAN 2023 112668612 2024-09-30 LODUCA ASSOCIATES INC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing RENEE GUERRIERI
Valid signature Filed with authorized/valid electronic signature
LODUCA ASSOCIATES INC 401(K) PLAN 2022 112668612 2023-08-31 LODUCA ASSOCIATES INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing RENEE GUERRIERI
LODUCA ASSOCIATES INC 401(K) PLAN 2021 112668612 2022-09-28 LODUCA ASSOCIATES INC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing RENEE GUERRIERI
LODUCA ASSOCIATES INC 401(K) PLAN 2020 112668612 2021-08-30 LODUCA ASSOCIATES INC 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing RENEE GUERRIERI
LODUCA ASSOCIATES INC 401(K) PLAN 2019 112668612 2020-09-16 LODUCA ASSOCIATES INC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing RENEE GUERRIERI
LODUCA ASSOCIATES INC 401(K) PLAN 2018 112668612 2019-07-18 LODUCA ASSOCIATES INC 35
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing RENEE GUERRIERI
LODUCA ASSOCIATES INC 401(K) PLAN 2017 112668612 2018-06-07 LODUCA ASSOCIATES INC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing RENEE GUERRIERI
LODUCA ASSOCIATES INC 401(K) PLAN 2016 112668612 2017-09-26 LODUCA ASSOCIATES INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2017-09-26
Name of individual signing RENEE GUERRIERI
LODUCA ASSOCIATES INC 401(K) PLAN 2015 112668612 2016-10-04 LODUCA ASSOCIATES INC 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 113 DIVISION AVENUE, BLUEPOINT, NY, 11715

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing RENEE GUERRIERI
LODUCA ASSOCIATES INC 401(K) PLAN 2014 112668612 2015-10-08 LODUCA ASSOCIATES INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 236200
Sponsor’s telephone number 6315673144
Plan sponsor’s address 926D LINCOLN AVENUE, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing RENEE GUERRIERI

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

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
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
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
M022024185G06 2024-07-03 2024-10-03 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022024185G09 2024-07-03 2024-10-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022024185G08 2024-07-03 2024-10-03 TEMP. CONST. SIGNS/MARKINGS EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022024185G07 2024-07-03 2024-10-03 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE
M022024185G12 2024-07-03 2024-10-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 11 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE

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 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-10-02 Address 1541 SMITHTOWN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 113 DIVISION AVE., BLUE POINT, NY, 11715, USA (Type of address: Chief Executive Officer)
2024-09-11 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-21 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-18 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-06-18 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
071128002573 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060110002965 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031112002429 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011106002840 2001-11-06 BIENNIAL STATEMENT 2001-11-01
010111000978 2001-01-11 CERTIFICATE OF CHANGE 2001-01-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-25 No data EAST 11 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation Found no temporary construction signs posted throughout segment.
2024-07-17 No data EAST 31 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation There is no “material” placed on the roadway at this time, permit is active.
2024-06-06 No data EAST 31 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation There is no construction debris container located IFO 235.
2024-01-22 No data EAST 11 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation IFO #29 East 11th Street NOV has been issued for failure to have the necessary ID markings on DOT required signs.
2023-12-28 No data EAST 31 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation jersey barriers found on roadway
2023-10-07 No data EAST 31 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Port-o-San on site.
2023-08-29 No data EAST 31 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Container placed down in front.
2023-07-25 No data EAST 11 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation Port a San on location
2023-07-22 No data EAST 11 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation Container on site
2023-06-20 No data EAST 11 STREET, FROM STREET 5 AVENUE TO STREET UNIVERSITY PLACE No data Street Construction Inspections: Active Department of Transportation Found no debris container at time of inspection.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345396808 0214700 2021-07-01 79 MIDDLEVILLE RD., NORTHPORT, NY, 11768
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-07-01
Emphasis L: FALL
Case Closed 2021-11-30

Related Activity

Type Complaint
Activity Nr 1782831
Safety Yes
Type Inspection
Activity Nr 1539706
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6440918309 2021-01-27 0235 PPS 113 Division Ave, Blue Point, NY, 11715-1005
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 359327
Loan Approval Amount (current) 359327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-1005
Project Congressional District NY-02
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 362624.93
Forgiveness Paid Date 2022-01-03
1263827207 2020-04-15 0235 PPP 113 Division Avenue, Blue Point, NY, 11715
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430400
Loan Approval Amount (current) 430400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-0001
Project Congressional District NY-02
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 436555.31
Forgiveness Paid Date 2021-09-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0799997 LODUCA ASSOCIATES, INC. - CB8VN5KVT1J9 113 DIVISION AVE, BLUE POINT, NY, 11715-1005
Capabilities Statement Link -
Phone Number 631-567-3144
Fax Number 631-567-3371
E-mail Address Renee@LODUCAGC.COM
WWW Page -
E-Commerce Website -
Contact Person RENEE GUERRIERI
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 9J690
Year Established 1983
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Small Yes
Code 236118
NAICS Code's Description Residential Remodelers
Small Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Small Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Small Yes
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Small Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Small Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Small Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Small Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Small Yes
Code 238130
NAICS Code's Description Framing Contractors
Small Yes
Code 238190
NAICS Code's Description Other Foundation, Structure, and Building Exterior Contractors
Small Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3877653 Intrastate Non-Hazmat 2022-05-05 - - 2 8 Private(Property)
Legal Name LODUCA ASSOCIATES
DBA Name -
Physical Address 113 DIVISION AVE , BLUE POINT, NY, 11715-1005, US
Mailing Address 113 DIVISION AVE , BLUE POINT, NY, 11715-1005, US
Phone (631) 567-3144
Fax -
E-mail RICHARD@LODUCAGC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State