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
M022025132A80 2025-05-12 2025-06-15 OCCUPANCY OF ROADWAY AS STIPULATED WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022025132A81 2025-05-12 2025-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022025132A78 2025-05-12 2025-06-15 PLACE MATERIAL ON STREET WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022025132A79 2025-05-12 2025-06-15 CROSSING SIDEWALK WEST 125 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BEND
M022025132A82 2025-05-12 2025-06-15 TEMP. CONST. SIGNS/MARKINGS 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
11337.00
Total Face Value Of Loan:
11337.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11337
Current Approval Amount:
11337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11506.59

Court Cases

Court Case Summary

Filing Date:
2022-12-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GOMEZ ALMONTE
Party Role:
Plaintiff
Party Name:
MIKOT CONSTRUCTION INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State