Search icon

RICHARD KISSANE BUILDING CONTRACTOR, LTD.

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: Principal Executive Office)
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: Chief Executive Officer)
1995-10-04 1997-02-14 Address 16 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
1995-10-04 1997-02-14 Address 16 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1995-10-04 1997-02-14 Address 16 QUAIL RUN, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
1994-03-01 1995-10-04 Address 1 OAK TREE LANE, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
1994-03-01 1995-10-04 Address 1 OAK TREE LANE, 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
951004002418 1995-10-04 BIENNIAL STATEMENT 1995-02-01
940301002605 1994-03-01 BIENNIAL STATEMENT 1994-02-01
930201000342 1993-02-01 CERTIFICATE OF INCORPORATION 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528767207 2020-04-27 0235 PPP 46 CORBETT DRIVE, EAST QUOGUE, NY, 11942
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST QUOGUE, SUFFOLK, NY, 11942-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41938.14
Forgiveness Paid Date 2020-12-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2155837 Intrastate Non-Hazmat 2019-07-16 14677 2018 1 1 Private(Property)
Legal Name RICHARD KISSANE BUILDING CONTRACTOR LTD
DBA Name -
Physical Address 188 W MONTAUK HWY SUITE E2, HAMPTON BAYS, NY, 11946, US
Mailing Address 188 W MONTAUK HWY SUITE E2, HAMPTON BAYS, NY, 11946, US
Phone (631) 728-1113
Fax -
E-mail RICH@KISSANEBUILDING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State