Search icon

MIKOT CONSTRUCTION INC.

Company Details

Name: MIKOT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1998 (27 years ago)
Entity Number: 2258896
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 15 LANDVIEW DRIVE, DIX HILLS, NY, United States, 11746
Principal Address: 281 13TH AVENUE, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIROSLAW KOTLEWSKI Chief Executive Officer 281 13TH AVENUE, WEST BABYLON, NY, United States, 11704

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 LANDVIEW DRIVE, DIX HILLS, NY, United States, 11746

Permits

Number Date End date Type Address
M022024225B38 2024-08-12 2024-11-05 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024225B37 2024-08-12 2024-11-05 OCCUPANCY OF ROADWAY AS STIPULATED WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024225B36 2024-08-12 2024-11-05 CROSSING SIDEWALK WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024225B35 2024-08-12 2024-11-05 PLACE MATERIAL ON STREET WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024225B41 2024-08-12 2024-10-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024225B40 2024-08-12 2024-11-05 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024225B39 2024-08-12 2024-11-05 TEMP. CONST. SIGNS/MARKINGS WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024152C13 2024-05-31 2024-07-23 PLACE MATERIAL ON STREET WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024152C19 2024-05-31 2024-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022024152C18 2024-05-31 2024-07-23 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND

History

Start date End date Type Value
2023-04-04 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-05 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-02 2013-12-20 Address 281 13TH AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2005-01-12 2008-06-02 Address 281 13TH AVENUE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1998-05-12 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-12 2005-01-12 Address 1315 MERRICK ROAD, APT #H1, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131220000232 2013-12-20 CERTIFICATE OF CHANGE 2013-12-20
100616002387 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080602003160 2008-06-02 BIENNIAL STATEMENT 2008-05-01
050112000062 2005-01-12 CERTIFICATE OF CHANGE 2005-01-12
980512000631 1998-05-12 CERTIFICATE OF INCORPORATION 1998-05-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Fence in compliance
2025-02-17 No data AMSTERDAM AVENUE, FROM STREET WEST 125 STREET TO STREET WEST 126 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Fence removed.
2024-10-24 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2024-09-20 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation no work started at this time
2024-07-03 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Fence stored on sidewalk
2024-06-04 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Material stored behind fence
2024-05-07 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Fence stored on sidewalk
2024-03-15 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation No fence stored
2024-02-22 No data WEST 125 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Crossing it observed
2019-06-19 No data WEST 126 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST 127 STREET No data Street Construction Inspections: Active Department of Transportation Fence on jersey barriers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7884397710 2020-05-01 0235 PPP 15 LANDVIEW DR, DIX HILLS, NY, 11746-5845
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11337
Loan Approval Amount (current) 11337
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 N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-5845
Project Congressional District NY-01
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11506.59
Forgiveness Paid Date 2021-11-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State