Search icon

LISIKATOS CONSTRUCTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LISIKATOS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (27 years ago)
Entity Number: 2318286
ZIP code: 10516
County: Putnam
Place of Formation: New York
Address: P.O. BOX 309, COLD SPRING, NY, United States, 10516
Principal Address: 35 EAGLES WAY, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS LISIKATOS Chief Executive Officer PO BOX 309, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
LISIKATOS CONSTRUCTION DOS Process Agent P.O. BOX 309, COLD SPRING, NY, United States, 10516

Links between entities

Type:
Headquarter of
Company Number:
1296088
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
061533029
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-25 2025-02-25 Address PO BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-06-14 Address PO BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-06-14 2025-02-25 Address P.O. BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2023-06-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2025-02-25 Address PO BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250225001656 2025-02-25 BIENNIAL STATEMENT 2025-02-25
230614000295 2023-06-14 BIENNIAL STATEMENT 2022-11-01
210524060388 2021-05-24 BIENNIAL STATEMENT 2020-11-01
200228060276 2020-02-28 BIENNIAL STATEMENT 2018-11-01
190222002013 2019-02-22 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
116555.00
Total Face Value Of Loan:
116555.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116555
Current Approval Amount:
116555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117354.52

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(245) 265-4738
Add Date:
2003-06-18
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
10
Drivers:
7
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State