Search icon

LIPSKY ENTERPRISES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LIPSKY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1987 (39 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

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

Links between entities

Type:
Headquarter of
Company Number:
F98000004188
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
T3YERHGWKQE1
CAGE Code:
4JES3
UEI Expiration Date:
2025-01-18

Business Information

Doing Business As:
LIPSKY ENTERPRISES INC
Activation Date:
2024-01-22
Initial Registration Date:
2006-09-08

Commercial and government entity program

CAGE number:
4JES3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-18
SAM Expiration:
2025-01-18

Contact Information

POC:
BARRY LIPSKY

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
417980.00
Total Face Value Of Loan:
417980.00
Date:
2020-04-13
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:
396800.00
Total Face Value Of Loan:
396800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-02-22
Type:
Planned
Address:
NATHANIEL ROGERS HOUSE MUSEUM 2559 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-03-17
Type:
Prog Related
Address:
88 GREEN AVENUE, SAYVILLE, NY, 11782
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-11-30
Type:
Planned
Address:
ACADEMY STREET, BAYPORT, NY, 11705
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-06-03
Type:
Planned
Address:
281 MEDFORD AVE. ELEMENTARY SCHOOL, PATCHOGUE, NY, 11772
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-05-29
Type:
Prog Related
Address:
48 SCHOOL ST,SPRINGS SCHOOL, EAST HAMPTON, NY, 11937
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$417,980
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$417,980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$421,209.32
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $417,975
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$396,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$396,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$399,368.18
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $317,600
Mortgage Interest: $79,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State