Search icon

LUSSO CONTRACTING CORP.

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
040121002873 2004-01-21 BIENNIAL STATEMENT 2004-01-01
980116002211 1998-01-16 BIENNIAL STATEMENT 1998-01-01
940222002206 1994-02-22 BIENNIAL STATEMENT 1994-01-01
930311002998 1993-03-11 BIENNIAL STATEMENT 1993-01-01
B312517-4 1986-01-21 CERTIFICATE OF INCORPORATION 1986-01-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-30 No data 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced
2017-05-27 No data 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New curb
2017-03-15 No data 14 AVENUE, FROM STREET 150 STREET TO STREET CLINTONVILLE STREET No data Street Construction Inspections: Active Department of Transportation none crossing at this time
2017-02-11 No data 14 AVENUE, FROM STREET 150 STREET TO STREET CLINTONVILLE STREET No data Street Construction Inspections: Active Department of Transportation none crossing at this time
2016-12-17 No data 14 AVENUE, FROM STREET 150 STREET TO STREET CLINTONVILLE STREET No data Street Construction Inspections: Active Department of Transportation S/W IN-COMPLIANCE. NO ACTIVE WORK AT THIS TIME
2016-10-03 No data 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance at time of inspection.
2016-02-20 No data 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flag restored, expansion joint sealed.
2016-02-17 No data 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb restored to kind.
2015-11-03 No data 12 AVENUE, FROM STREET 160 STREET TO STREET 162 STREET No data Street Construction Inspections: Active Department of Transportation new curb
2015-10-28 No data 172 STREET, FROM STREET 65 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Active Department of Transportation s/w crossing

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108909318 0215600 1992-08-25 41-06 BELL BOULEVRD, BAYSIDE, NY, 11361
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-08-25
Case Closed 1992-11-06

Related Activity

Type Referral
Activity Nr 901233056
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-10-07
Abatement Due Date 1992-11-27
Current Penalty 175.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-10-07
Abatement Due Date 1992-11-27
Current Penalty 175.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-10-07
Abatement Due Date 1992-11-27
Current Penalty 175.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1992-10-07
Abatement Due Date 1992-10-12
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-10-07
Abatement Due Date 1992-10-12
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-10-07
Abatement Due Date 1992-11-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-10-07
Abatement Due Date 1992-11-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-10-07
Abatement Due Date 1992-11-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2663017705 2020-05-01 0202 PPP 4527 169TH ST, FLUSHING, NY, 11358
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18755
Loan Approval Amount (current) 18755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18964.84
Forgiveness Paid Date 2021-06-17
5383458409 2021-02-08 0202 PPS 4527 169th St, Flushing, NY, 11358-3248
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18755
Loan Approval Amount (current) 18755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3248
Project Congressional District NY-06
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18872.94
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State