Search icon

RICHARD KISSANE BUILDING CONTRACTOR, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD KISSANE BUILDING CONTRACTOR, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1993 (32 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 1699072
ZIP code: 11942
County: Suffolk
Place of Formation: New York
Address: 46 CORBETT DRIVE, EAST QUOGUE, NY, United States, 11942
Principal Address: 46 CORBETT DR, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD KISSANE Chief Executive Officer 46 CORBETT DR, EAST QUOGUE, NY, United States, 11942

DOS Process Agent

Name Role Address
RICHARD KISSANE BUILDING CONTRACTOR, LTD. DOS Process Agent 46 CORBETT DRIVE, EAST QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2020-03-10 2025-01-08 Address 46 CORBETT DRIVE, EAST QUOGUE, NY, 11942, USA (Type of address: Service of Process)
2020-03-10 2025-01-08 Address 46 CORBETT DR, EAST QUOGUE, NY, 11942, USA (Type of address: Chief Executive Officer)
1997-02-14 2020-03-10 Address 16 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1997-02-14 2020-03-10 Address 16 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1997-02-14 2020-03-10 Address 16 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250108001984 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
200310060824 2020-03-10 BIENNIAL STATEMENT 2019-02-01
010223002142 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990301002065 1999-03-01 BIENNIAL STATEMENT 1999-02-01
970214002226 1997-02-14 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Financial Assistance

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:
41665.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41938.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-05-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State