Search icon

TECHNICO CONSTRUCTION SERVICES INC.

Company Details

Name: TECHNICO CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1997 (28 years ago)
Entity Number: 2143235
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 41-33 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-937-3800

Phone +1 516-822-3805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y9SJNJWTVNN5 2024-09-26 4133 38TH ST, LONG ISLAND CITY, NY, 11101, 1708, USA 41-33 38 STREET, LONG ISLAND CITY, NY, 11101, 1708, USA

Business Information

Doing Business As TECHNICO CONSTRUCTION SERVICES INC
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2009-10-19
Entity Start Date 1997-05-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 237110, 237990, 238110, 238120, 238130, 238140, 238160, 238170, 238190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STYLIANOS ANIFTOS
Role PRESIDENT
Address 41-33 38 STREET, LONG ISLAND CITY, NY, 11101, 1708, USA
Title ALTERNATE POC
Name STYLIANOS ANIFTOS
Role PRESIDENT
Address 41-33 38 STREET, LONG ISLAND CITY, NY, 11101, 1708, USA
Government Business
Title PRIMARY POC
Name STYLIANOS ANIFTOS
Role PRESIDENT
Address 41-33 38 STREET, LONG ISLAND CITY, NY, 11101, 1708, USA
Title ALTERNATE POC
Name MIKE KLAPPAS
Role CHEIF ESTIMATOR
Address 41-33 38 STREET, LONG ISLAND CITY, NY, 11101, 1708, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5RP96 Active Non-Manufacturer 2009-10-19 2024-08-28 2029-08-28 2025-08-23

Contact Information

POC STYLIANOS ANIFTOS
Phone +1 718-937-3800
Fax +1 718-937-3838
Address 4133 38TH ST, LONG ISLAND CITY, NY, 11101 1708, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2023 113378927 2024-06-10 TECHNICO CONSTRUCTION SERVICES, INC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing PETER KARAOLIS
Role Employer/plan sponsor
Date 2024-06-10
Name of individual signing PETER KARAOLIS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2022 113378927 2023-09-19 TECHNICO CONSTRUCTION SERVICES, INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing PETER KARAOLIS
Role Employer/plan sponsor
Date 2023-09-19
Name of individual signing PETER KARAOLIS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2021 113378927 2022-08-05 TECHNICO CONSTRUCTION SERVICES, INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing PETER KARAOLIS
Role Employer/plan sponsor
Date 2022-08-05
Name of individual signing PETER KARAOLIS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2020 113378927 2021-09-28 TECHNICO CONSTRUCTION SERVICES, INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing PETER KARAOLIS
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing PETER KARAOLIS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2019 113378927 2020-09-16 TECHNICO CONSTRUCTION SERVICES, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing PETER KARAOLIS
Role Employer/plan sponsor
Date 2020-09-16
Name of individual signing PETER KARAOLIS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2018 113378927 2019-10-11 TECHNICO CONSTRUCTION SERVICES, INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing STYLIANOS ANIFTOS
Role Employer/plan sponsor
Date 2019-10-11
Name of individual signing STYLIANOS ANIFTOS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2017 113378927 2018-10-09 TECHNICO CONSTRUCTION SERVICES, INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing STYLIANOS ANIFTOS
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing STYLIANOS ANIFTOS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2016 113378927 2017-10-12 TECHNICO CONSTRUCTION SERVICES, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing STYLIANOS ANIFTOS
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing STYLIANOS ANIFTOS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2015 113378927 2016-10-03 TECHNICO CONSTRUCTION SERVICES, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing STYLIANOS ANIFTOS
Role Employer/plan sponsor
Date 2016-10-03
Name of individual signing STYLIANOS ANIFTOS
THE TECHNICO CONSTRUCTION SERVICES, INC. EMPLOYEES' RETIREMENT PLAN 2014 113378927 2015-10-13 TECHNICO CONSTRUCTION SERVICES, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-05-01
Business code 221100
Sponsor’s telephone number 7189373800
Plan sponsor’s address 41-33 38TH STREET, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing STYLIANOS ANIFTOS
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing STYLIANOS ANIFTOS

DOS Process Agent

Name Role Address
STYLIANOS ANIFTOS DOS Process Agent 41-33 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STYLIANOS ANIFTOS Chief Executive Officer 41-33 38TH STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1003675-DCA Active Business 1999-02-26 2025-02-28

Permits

Number Date End date Type Address
B022025101A91 2025-04-11 2025-04-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 63 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE
B022025101A90 2025-04-11 2025-04-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 63 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE
B012025098B67 2025-04-08 2025-07-17 OPEN SIDEWALK TO INSTALL FOUNDATION 14 AVENUE, BROOKLYN, FROM STREET 63 STREET TO STREET 64 STREET
B022025098C01 2025-04-08 2025-07-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 63 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE
B022025098B56 2025-04-08 2025-07-17 CROSSING SIDEWALK 14 AVENUE, BROOKLYN, FROM STREET 63 STREET TO STREET 64 STREET
B022025098C02 2025-04-08 2025-07-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 63 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE
B022025098B96 2025-04-08 2025-07-17 OCCUPANCY OF ROADWAY AS STIPULATED 63 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE
B022025098B97 2025-04-08 2025-07-17 OCCUPANCY OF SIDEWALK AS STIPULATED 63 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE
B022025098B98 2025-04-08 2025-07-17 TEMP. CONST. SIGNS/MARKINGS 63 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE
B022025098B99 2025-04-08 2025-07-17 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 63 STREET, BROOKLYN, FROM STREET 14 AVENUE TO STREET NEW UTRECHT AVENUE

History

Start date End date Type Value
2024-09-04 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501002331 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210503060836 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200107060913 2020-01-07 BIENNIAL STATEMENT 2019-05-01
190423060259 2019-04-23 BIENNIAL STATEMENT 2017-05-01
160119006342 2016-01-19 BIENNIAL STATEMENT 2015-05-01
130506007550 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110520003283 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090424002869 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070525002388 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050623002138 2005-06-23 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data 98 STREET, FROM STREET 62 DRIVE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation Curb maintain AKA 61-01 97th PL
2025-03-17 No data COURT STREET, FROM STREET JORALEMON STREET TO STREET LIVINGSTON STREET No data Street Construction Inspections: Active Department of Transportation Found Scaffold legs occupying roadway.
2025-03-14 No data 51 AVENUE, FROM STREET 27 STREET TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation 1/2+5' width of r/w paved.
2025-03-14 No data BORDEN AVENUE, FROM STREET 27 STREET TO STREET LONG ISLAND RAILROAD No data Street Construction Inspections: Post-Audit Department of Transportation Work not done
2025-03-13 No data 175 STREET, FROM STREET 64 AVENUE TO STREET 65 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Foundation installed on sidewalk.
2025-03-13 No data 65 AVENUE, FROM STREET 174 STREET TO STREET 175 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Foundation installed on sidewalk.
2025-03-12 No data 174 STREET, FROM STREET 64 AVENUE TO STREET 65 AVENUE No data Street Construction Inspections: Active Department of Transportation No Sidewalk Crossing Being Done On Site At Time Of Inspection
2025-03-12 No data 65 AVENUE, FROM STREET 174 STREET TO STREET 175 STREET No data Street Construction Inspections: Active Department of Transportation No Sidewalk Crossing Being Done On Site At Time Of Inspection
2025-03-12 No data 175 STREET, FROM STREET 64 AVENUE TO STREET 65 AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk Occupied At Time Of Inspection
2025-03-09 No data AVENUE X, FROM STREET WEST 8 STREET TO STREET WEST 11 STREET No data Street Construction Inspections: Post-Audit Department of Transportation WORK CURRENTLY NOT FOUND, SIDEWALKS GATED

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536955 RENEWAL INVOICED 2022-10-13 100 Home Improvement Contractor License Renewal Fee
3536954 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258369 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258370 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
2903116 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903117 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2490568 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490569 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2200340 LICENSEDOC10 INVOICED 2015-10-21 10 License Document Replacement
1859282 TRUSTFUNDHIC INVOICED 2014-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429748 0215600 2011-01-20 3045 42ND ST., ASTORIA, NY, 11103
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2011-01-21
315199844 0215000 2011-01-14 2698 FRED DOUG BLVD, NEW YORK, NY, 10030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-01-14
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-01-14

Related Activity

Type Complaint
Activity Nr 208199802
Safety Yes
310496906 0215000 2006-12-12 10-50 AVENUE D (LILIAN WARD HOUSES), NEW YORK, NY, 10009
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-12-12
Emphasis L: FALL, L: GUTREH
Case Closed 2006-12-12

Related Activity

Type Referral
Activity Nr 202646915
Safety Yes
310378484 0215000 2006-11-17 10-50 AVENUE D (LILIAN WARD HOUSES), NEW YORK, NY, 10009
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-11-17
Emphasis S: FALL FROM HEIGHT, L: GUTREH, L: FALL
Case Closed 2007-03-06

Related Activity

Type Complaint
Activity Nr 206001356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2007-02-06
Abatement Due Date 2007-02-10
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9561527107 2020-04-15 0202 PPP 4133 38th Street, Long Island City, NY, 11101
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1736200
Loan Approval Amount (current) 1736200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 76
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1756083.06
Forgiveness Paid Date 2021-06-15
4581478302 2021-01-23 0202 PPS 4133 38th St, Long Island City, NY, 11101-1708
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1736207
Loan Approval Amount (current) 1376688
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1708
Project Congressional District NY-07
Number of Employees 189
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1388569.01
Forgiveness Paid Date 2021-12-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1795001 Intrastate Non-Hazmat 2008-07-08 1000 2008 1 1 Private(Property)
Legal Name TECHNICO CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 41 33 38 STR, LONG ISLAND CITY, NY, 11101, US
Mailing Address 41 33 38 STR, LONG ISLAND CITY, NY, 11101, US
Phone (718) 937-3800
Fax (718) 937-3838
E-mail SANIFTOS@TECHNICO-CSI.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: 31 Mar 2025

Sources: New York Secretary of State