Search icon

LICO CONTRACTING, INC.

Company Details

Name: LICO CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1960 (65 years ago)
Entity Number: 126361
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 267 sea cliff avenue, SEA CLIFF, NY, United States, 11579
Principal Address: 267 SEA CLIFF AVENUE, SEA CLIFF, NY, United States, 11579

Contact Details

Phone +1 718-932-8300

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP STEHLING Chief Executive Officer 13 HARRIET COURT, SEA CLIFF, NY, United States, 11579

DOS Process Agent

Name Role Address
LICO CONTRACTING INC. DOS Process Agent 267 sea cliff avenue, SEA CLIFF, NY, United States, 11579

Form 5500 Series

Employer Identification Number (EIN):
111950530
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
79
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2033180-DCA Active Business 2016-02-10 2025-02-28
0674662-DCA Inactive Business 2002-12-19 2017-02-28

Permits

Number Date End date Type Address
M022022193A14 2022-07-12 2022-09-30 TEMP. CONST. SIGNS/MARKINGS WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022022193A15 2022-07-12 2022-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022022193A12 2022-07-12 2022-09-30 OCCUPANCY OF ROADWAY AS STIPULATED WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022022193A13 2022-07-12 2022-09-30 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022022193A16 2022-07-12 2022-09-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET

History

Start date End date Type Value
2024-07-12 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-05 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-28 2024-02-28 Address 13 HARRIET COURT, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-02-28 2024-02-28 Address 22 BONNIE HEIGHTS RD, FLOWER HILL, NY, 10950, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228002645 2024-02-28 BIENNIAL STATEMENT 2024-02-28
220113001271 2022-01-13 CERTIFICATE OF CHANGE BY ENTITY 2022-01-13
211213002894 2021-12-13 BIENNIAL STATEMENT 2021-12-13
160812006268 2016-08-12 BIENNIAL STATEMENT 2016-02-01
140411002359 2014-04-11 BIENNIAL STATEMENT 2014-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593514 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593515 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3386261 LICENSE REPL INVOICED 2021-11-01 15 License Replacement Fee
3286470 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286469 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977556 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977557 RENEWAL INVOICED 2019-02-07 100 Home Improvement Contractor License Renewal Fee
2488215 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
2488214 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2275808 FINGERPRINT CREDITED 2016-02-10 75 Fingerprint 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:
872210.00
Total Face Value Of Loan:
872210.00
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:
872210.00
Total Face Value Of Loan:
872210.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
872210
Current Approval Amount:
872210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
881280.01
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
872210
Current Approval Amount:
872210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
879499.25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State