Search icon

NICK LEGAKIS HOME IMPROVEMENTS INC.

Company Details

Name: NICK LEGAKIS HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1988 (37 years ago)
Entity Number: 1235772
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 201 SECATOGUE LN WEST, WEST ISLIP, NY, United States, 11795
Principal Address: 394 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK LEGAKIS Chief Executive Officer 394 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 SECATOGUE LN WEST, WEST ISLIP, NY, United States, 11795

Form 5500 Series

Employer Identification Number (EIN):
112902478
Plan Year:
2023
Number Of Participants:
13
Sponsors DBA Name:
EASTSIDERS
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors DBA Name:
EASTSIDERS
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-02 2014-04-18 Address 20 SECATOGUE LANE WEST, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1994-04-12 2012-04-02 Address 15 JOAN COURT, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1993-04-14 2012-04-02 Address 2614 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-04-14 2012-04-02 Address 2614 ROUTE 112, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1988-02-17 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140418002145 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120402002424 2012-04-02 BIENNIAL STATEMENT 2012-02-01
940412002297 1994-04-12 BIENNIAL STATEMENT 1994-02-01
930414002268 1993-04-14 BIENNIAL STATEMENT 1993-02-01
B603333-4 1988-02-17 CERTIFICATE OF INCORPORATION 1988-02-17

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
69920.00
Total Face Value Of Loan:
69920.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78000.00
Total Face Value Of Loan:
120000.00
Date:
2020-04-28
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:
69958.00
Total Face Value Of Loan:
69958.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69958
Current Approval Amount:
69958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
70742.62
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69920
Current Approval Amount:
69920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
70827.91

Motor Carrier Census

DBA Name:
EASTSIDERS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 732-1303
Add Date:
2006-06-01
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State