Search icon

LIPSKY ENTERPRISES, INC.

Headquarter

Company Details

Name: LIPSKY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1987 (38 years ago)
Entity Number: 1138234
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705
Principal Address: 88 SOUTH FAIRVIEW AVENUE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LIPSKY ENTERPRISES, INC., FLORIDA F98000004188 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T3YERHGWKQE1 2025-01-18 814 MONTAUK HWY, BAYPORT, NY, 11705, 1603, USA 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, 1603, USA

Business Information

Doing Business As LIPSKY ENTERPRISES INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-01-22
Initial Registration Date 2006-09-08
Entity Start Date 1987-01-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BARRY LIPSKY
Address 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA
Title ALTERNATE POC
Name ERIC LIPSKY
Address 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA
Government Business
Title PRIMARY POC
Name BARRY LIPSKY
Address 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA
Title ALTERNATE POC
Name ERIC LIPSKY
Address 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA
Past Performance
Title PRIMARY POC
Name BARRY LIPSKY
Address 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA
Title ALTERNATE POC
Name ERIC LIPSKY
Address 814 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4JES3 Obsolete Non-Manufacturer 2006-09-08 2024-03-03 No data 2025-01-18

Contact Information

POC BARRY LIPSKY
Phone +1 631-472-4454
Fax +1 631-472-4406
Address 814 MONTAUK HWY, BAYPORT, NY, 11705 1603, 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
BARRY LIPSKY Chief Executive Officer 814 MONTAUK HIGHWAY, BAYPORT, NY, United States, 11705

Permits

Number Date End date Type Address
B012018107B06 2018-04-17 2018-07-14 OPEN PROTECTED SIDEWALK FOR FOUNDATION WEST 15 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE
B012017355B79 2017-12-21 2018-03-31 OPEN PROTECTED SIDEWALK FOR FOUNDATION WEST 15 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE
B012017269C53 2017-09-26 2017-12-31 OPEN PROTECTED SIDEWALK FOR FOUNDATION WEST 15 STREET, BROOKLYN, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE

History

Start date End date Type Value
2021-12-13 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1987-01-21 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1987-01-21 1993-04-08 Address 609 MONTAUK HIGHWAY, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210114060033 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190104060037 2019-01-04 BIENNIAL STATEMENT 2019-01-01
150113006751 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130122002276 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110128002113 2011-01-28 BIENNIAL STATEMENT 2011-01-01
081230002772 2008-12-30 BIENNIAL STATEMENT 2009-01-01
061226002373 2006-12-26 BIENNIAL STATEMENT 2007-01-01
050204002155 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030116002808 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010117002019 2001-01-17 BIENNIAL STATEMENT 2001-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-13 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent/respondent's subcontractor has construction equipment (plastic jersey barriers) stored on the roadway, without a valid DOT permit on file. DOB permit, #320622983-01-NB, used for ID.
2018-11-13 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation I OBSERVED THE ABOVE RESPONDENT HAD A TEMPORARY CONSTRUCTION REGULATION SIGN "NO PARKING ANYTIME" WITHOUT A VALID DOT PERMIT TO DO SO. EXPIRED DOT PERMIT#B022018186B62 EXP 10/12/2018 WAS USED FOR ID.
2018-06-18 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Active Department of Transportation To place material on street
2018-01-01 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I OBSERVED THE ABOVE RESPONDENT/RESPONDENT'S SUB-CONTRACTORS HAD A MANLIFT ON ROADWAY-WITHOUT A VALID DOT PERMIT TO DO SO. CONSTRUCTION EQUIPMENT ON STREET ON ROADWAY-NO PERMIT. NYC DEPT OF BUILDINGS PERMIT#320622983-01-NB EXP 4/2/18 W
2017-12-30 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Active Department of Transportation no material on r/w
2017-11-02 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Active Department of Transportation no Concrete Pump at location
2017-03-16 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Active Department of Transportation no port o san on r/w or s/w
2017-03-16 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Complaint Department of Transportation respondent does have a permit to occupy 8 ' of roadway. permit B022016365E48 but respondent had also failed to have a 5' clear pedestrian walkway on roadway. roadway behind respondents barriers is covered with snow and ice.
2016-11-30 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Active Department of Transportation no material on r/w
2016-08-20 No data WEST 15 STREET, FROM STREET MERMAID AVENUE TO STREET NEPTUNE AVENUE No data Street Construction Inspections: Active Department of Transportation barriers on r/w

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343811535 0214700 2019-02-22 NATHANIEL ROGERS HOUSE MUSEUM 2559 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-02-22
Emphasis L: LOCALTARG, L: FALL, P: FALL
Case Closed 2020-05-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2019-03-07
Current Penalty 0.0
Initial Penalty 2273.0
Contest Date 2019-03-21
Final Order 2020-01-09
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a) Worksite: Employees performing roofing work using a pneumatic nail gun were not wearing safety glasses. Employees were exposed to struck by hazards from flying particles; on or about 2/22/19. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B10
Issuance Date 2019-03-07
Abatement Due Date 2019-03-13
Current Penalty 2652.0
Initial Penalty 5304.0
Contest Date 2019-03-21
Final Order 2020-01-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): The employer did not ensure each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system: a) Worksite: Employees were doing roofing work on a flat roof approximately 18 ft. above the ground. Employees were exposed to fall hazards in that unprotected sides and edges were not protected by a combination of a warning line system and safety monitoring system or a safety monitoring system alone or any other complete system of fall protection; on or about 2/22/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2019-03-07
Abatement Due Date 2019-03-13
Current Penalty 2652.0
Initial Penalty 5304.0
Contest Date 2019-03-21
Final Order 2020-01-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Worksite: Employees were accessing the roof approximately 18 ft. above the ground. The portable extension ladder used to access the roof extended approximately 5 in. below the landing surface; on or about 2/22/19. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19.
311136998 0214700 2009-03-17 88 GREEN AVENUE, SAYVILLE, NY, 11782
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-03-17
Emphasis S: AMPUTATIONS, S: POWERED IND VEHICLE, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2009-05-04
307632968 0214700 2005-11-30 ACADEMY STREET, BAYPORT, NY, 11705
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2005-11-30
Case Closed 2005-12-05
307627547 0214700 2004-06-03 281 MEDFORD AVE. ELEMENTARY SCHOOL, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-03
Emphasis L: FALL
Case Closed 2004-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2004-06-10
Abatement Due Date 2004-06-16
Nr Instances 1
Nr Exposed 2
Gravity 01
304679004 0214700 2002-05-29 48 SCHOOL ST,SPRINGS SCHOOL, EAST HAMPTON, NY, 11937
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-05-29
Case Closed 2002-06-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2002-05-31
Abatement Due Date 2002-06-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5242127110 2020-04-13 0235 PPP 814 MONTAUK HWY, BAYPORT, NY, 11705-1603
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396800
Loan Approval Amount (current) 396800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1603
Project Congressional District NY-02
Number of Employees 24
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399368.18
Forgiveness Paid Date 2020-12-10
4550678409 2021-02-06 0235 PPS 814 Montauk Hwy, Bayport, NY, 11705-1603
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 417980
Loan Approval Amount (current) 417980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1603
Project Congressional District NY-02
Number of Employees 25
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421209.32
Forgiveness Paid Date 2021-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State