Search icon

L. RISO & SONS, CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. RISO & SONS, CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1964 (61 years ago)
Entity Number: 173395
ZIP code: 11361
County: New York
Place of Formation: New York
Address: 36-35 BELL BLVD., BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-35 BELL BLVD., BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
VINCENT L. RISO Chief Executive Officer 36-35 BELL BLVD, LOWER LEVEL, BAYSIDE, NY, United States, 11361

Permits

Number Date End date Type Address
B042025182A32 2025-07-01 2025-07-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HERKIMER STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE
B012025182C86 2025-07-01 2025-07-30 RESET, REPAIR OR REPLACE CURB HERKIMER STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE
B012025182C74 2025-07-01 2025-07-30 RESET, REPAIR OR REPLACE CURB HERKIMER STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE
B042025182A31 2025-07-01 2025-07-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HERKIMER STREET, BROOKLYN, FROM STREET ALBANY AVENUE TO STREET KINGSTON AVENUE
B022025168A26 2025-06-17 2025-09-12 TEMP. CONST. SIGNS/MARKINGS SUYDAM PLACE, BROOKLYN, FROM STREET ATLANTIC AVENUE TO STREET HERKIMER STREET

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 36-35 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 36-35 BELL BLVD, LOWER LEVEL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-27 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-19 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250121001708 2025-01-21 BIENNIAL STATEMENT 2025-01-21
200102060807 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180112006141 2018-01-12 BIENNIAL STATEMENT 2018-01-01
140224002347 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120215002151 2012-02-15 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

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:
320800.00
Total Face Value Of Loan:
320800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-13
Type:
Complaint
Address:
1000 FOX STREET, BRONX, NY, 10459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-13
Type:
Complaint
Address:
1000 FOX ST., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-22
Type:
Planned
Address:
333 LENOX ROAD, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-30
Type:
Planned
Address:
1000 FOX ST., BRONX, NY, 10459
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2017-10-11
Type:
Planned
Address:
1000 FOX ST., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$320,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$320,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$324,774.36
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $320,800

Court Cases

Court Case Summary

Filing Date:
1993-12-09
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
L. RISO & SONS, CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State