Search icon

LUCK BUILDERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LUCK BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1956 (70 years ago)
Entity Number: 98080
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 73 TRADE ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
JEFFREY LUCK Chief Executive Officer 73 TRADE ROAD, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
LUCK BUILDERS INC. DOS Process Agent 73 TRADE ROAD, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

CAGE Code:
0CE94
UEI Expiration Date:
2018-04-03

Business Information

Activation Date:
2017-04-03
Initial Registration Date:
2002-03-20

Commercial and government entity program

CAGE number:
0CE94
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-04-03

Contact Information

POC:
TED LUCK

History

Start date End date Type Value
1995-01-11 2006-02-17 Address 73 TRADE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1995-01-11 2020-10-27 Address 73 TRADE ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1968-02-20 1974-12-26 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1956-01-24 1995-01-11 Address NO STREET ADDRESS STATED, CADYVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201027060070 2020-10-27 BIENNIAL STATEMENT 2020-01-01
140207002140 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120201002461 2012-02-01 BIENNIAL STATEMENT 2012-01-01
080108002816 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060217002035 2006-02-17 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P09PNP0005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11000.00
Base And Exercised Options Value:
11000.00
Base And All Options Value:
11000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-12-01
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
C122: HIGHWAY, ROADS, STREETS, BRIDGES, A

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
440825.00
Total Face Value Of Loan:
440825.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-16
Type:
Prog Related
Address:
ROUTE 3, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-02-26
Type:
Planned
Address:
CLIFFORD DRIVE, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
93
Initial Approval Amount:
$440,825
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$442,502.58
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $440,825

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 561-8462
Add Date:
2005-02-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
6
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State