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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LICO CONTRACTING INC. 401(K) PLAN 2023 111950530 2024-05-08 LICO CONTRACTING INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 267 SEA CLIFF AVENUE, SEA CLIFF, NY, 11579

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing JANE SLAVONIK
LICO CONTRACTING, INC. 401(K) PLAN 2022 111950530 2023-08-03 LICO CONTRACTING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address PERSONAL AND CONFIDENTIAL 267 SEA C, SEA CLIFF, NY, 115791253

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing JANE L SLAVONIK
LICO CONTRACTING, INC. 401(K) PLAN 2021 111950530 2022-06-22 LICO CONTRACTING, INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 267 SEA CLIFF AVENUE, SEA CLIFF, NY, 11579

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing JANE L SLAVONIK
LICO CONTRACTING, INC. 401(K) PLAN 2021 111950530 2022-06-21 LICO CONTRACTING, INC. 81
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 267 SEA CLIFF AVENUE, SEA CLIFF, NY, 11579

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing JANE L SLAVONIK
LICO CONTRACTING, INC. 401(K) PLAN 2020 111950530 2021-09-14 LICO CONTRACTING, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 29-10 20TH AVENUE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing JANE SLAVONIK
Role Employer/plan sponsor
Date 2021-09-14
Name of individual signing LICO CONTRACTING INC.
LICO CONTRACTING, INC. 401(K) PLAN 2019 111950530 2020-07-15 LICO CONTRACTING, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 29-10 20TH AVENUE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JANE SLAVONIK
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing JANE SLAVONIK
LICO CONTRACTING, INC. 401(K) PLAN 2018 111950530 2019-07-03 LICO CONTRACTING, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 29-10 20TH AVENUE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing JOANN PANDOLFI
LICO CONTRACTING, INC. 401(K) PLAN 2017 111950530 2018-06-14 LICO CONTRACTING, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 29-10 20TH AVENUE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing JOANN PANDOLFI
LICO CONTRACTING, INC. 401(K) PLAN 2016 111950530 2017-06-08 LICO CONTRACTING, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 2910 20TH AVE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing RICHARD BRUNO
Role Employer/plan sponsor
Date 2017-06-08
Name of individual signing RICHARD BRUNO
LICO CONTRACTING, INC. 401(K) PLAN 2015 111950530 2016-09-23 LICO CONTRACTING, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-04-01
Business code 236110
Sponsor’s telephone number 7189328300
Plan sponsor’s address 2910 20TH AVE, ASTORIA, NY, 11105

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing RICHARD BRUNO

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

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
M022022193A17 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
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
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
M022022193A14 2022-07-12 2022-09-30 TEMP. CONST. SIGNS/MARKINGS 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
M022022096B58 2022-04-06 2022-07-03 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022022096B55 2022-04-06 2022-07-03 OCCUPANCY OF ROADWAY AS STIPULATED WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022022096B56 2022-04-06 2022-07-03 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 11 STREET, MANHATTAN, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET
M022022096B57 2022-04-06 2022-07-03 TEMP. CONST. SIGNS/MARKINGS 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 22 BONNIE HEIGHTS RD, FLOWER HILL, NY, 10950, USA (Type of address: Chief Executive Officer)
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
2022-08-19 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-13 2024-02-28 Address 22 BONNIE HEIGHTS RD, FLOWER HILL, NY, 10950, USA (Type of address: Chief Executive Officer)
2022-01-13 2022-08-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-01-13 2022-01-13 Address 22 BONNIE HEIGHTS RD, FLOWER HILL, NY, 10950, USA (Type of address: Chief Executive Officer)
2022-01-13 2024-02-28 Address 13 HARRIET COURT, SEA CLIFF, NY, 11579, 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
120321002030 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100324002012 2010-03-24 BIENNIAL STATEMENT 2010-02-01
080229002475 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060313002942 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040223002444 2004-02-23 BIENNIAL STATEMENT 2004-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-25 No data WEST 11 STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation fence maintained
2021-07-12 No data WEST 11 STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation fence maintained
2021-07-09 No data BANK STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation - PLACE MATERIAL ON STREET
2021-03-24 No data BANK STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation Materials not visible at this time.
2020-08-15 No data BANK STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation mini containers r/w
2020-08-15 No data WEST 11 STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation r/w occupancy in compliance
2020-03-14 No data BANK STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation port o san not visible
2020-03-06 No data BANK STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation Roadway occupied as stipulated, open to traffic ( parking lane occupied ).
2019-07-17 No data BANK STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation 0201 - PLACE MATERIAL ON STREET/MATERIAL STORED ON ROADWAY
2019-07-06 No data BANK STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation 0201 - PLACE MATERIAL ON STREET/material stored on street

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4840108400 2021-02-07 0202 PPS 2910 20th Ave, Astoria, NY, 11105-2505
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 872210
Loan Approval Amount (current) 872210
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 Astoria, QUEENS, NY, 11105-2505
Project Congressional District NY-14
Number of Employees 51
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 879499.25
Forgiveness Paid Date 2021-12-14
2594707706 2020-05-01 0202 PPP 2910 20TH AVE, ASTORIA, NY, 11105
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 872210
Loan Approval Amount (current) 872210
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 51
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 881280.01
Forgiveness Paid Date 2021-05-19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State