Search icon

LUSSO CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LUSSO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1986 (39 years ago)
Entity Number: 1051603
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-27 169TH ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-762-2388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN RICCARDI Chief Executive Officer 45-27 169TH ST, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-27 169TH ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
0814344-DCA Active Business 2002-10-25 2025-02-28

History

Start date End date Type Value
1993-03-11 2012-01-27 Address 45-51 156TH STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-03-11 2012-01-27 Address 45-51 156TH STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1993-03-11 2012-01-27 Address 45-51 156TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
1986-01-21 1993-03-11 Address 45-51 156TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002188 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120127003057 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100127002305 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080117002516 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060208002373 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539895 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3539894 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255237 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
3255236 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894775 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894776 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2480359 RENEWAL INVOICED 2016-11-01 100 Home Improvement Contractor License Renewal Fee
2480358 TRUSTFUNDHIC INVOICED 2016-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1858071 TRUSTFUNDHIC INVOICED 2014-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1858072 RENEWAL INVOICED 2014-10-20 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
18755.00
Total Face Value Of Loan:
18755.00
Date:
2020-05-02
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:
18755.00
Total Face Value Of Loan:
18755.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-08-25
Type:
Referral
Address:
41-06 BELL BOULEVRD, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18755
Current Approval Amount:
18755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18964.84
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18755
Current Approval Amount:
18755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18872.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State