Search icon

LAKITE CONTRACTING, INC.

Company Details

Name: LAKITE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1994 (31 years ago)
Entity Number: 1820793
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 23-39 BQE WEST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23-39 BQE WEST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
XENOPHON XENOPHONTOS Chief Executive Officer 23-39 BQE WEST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-12-16 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-01 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-26 2012-06-25 Address 25-72 47TH ST, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1996-11-26 2014-06-10 Address 25-72 47TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1994-05-16 2012-06-25 Address 25-72 47TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1994-05-16 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190131060123 2019-01-31 BIENNIAL STATEMENT 2018-05-01
170120006191 2017-01-20 BIENNIAL STATEMENT 2016-05-01
140610006161 2014-06-10 BIENNIAL STATEMENT 2014-05-01
120625002526 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100604002558 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080602003265 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060516003184 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040514002198 2004-05-14 BIENNIAL STATEMENT 2004-05-01
020510002712 2002-05-10 BIENNIAL STATEMENT 2002-05-01
000511002267 2000-05-11 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3645697809 2020-05-26 0202 PPP 32-25 47th Street, ASTORIA, NY, 11103-1009
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ASTORIA, QUEENS, NY, 11103-1009
Project Congressional District NY-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6330.48
Forgiveness Paid Date 2021-09-10
3861378503 2021-02-24 0202 PPS 3225 47th St, Astoria, NY, 11103-1707
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34534
Loan Approval Amount (current) 34534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1707
Project Congressional District NY-07
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35016.53
Forgiveness Paid Date 2022-07-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State