Search icon

LISIKATOS CONSTRUCTION INC.

Headquarter

Company Details

Name: LISIKATOS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (26 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

Links between entities

Type Company Name Company Number State
Headquarter of LISIKATOS CONSTRUCTION INC., CONNECTICUT 1296088 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LISIKATOS CONSTRUCTION 401 (K) 2022 061533029 2023-12-19 LISIKATOS CONSTRUCTION INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8455906022
Plan sponsor’s address PO BOX 309, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2023-12-19
Name of individual signing NICHOLAS LISIKATOS
LISIKATOS CONSTRUCTION 401 (K) 2021 061533029 2023-12-19 LISIKATOS CONSTRUCTION INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8455906022
Plan sponsor’s address PO BOX 309, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2023-12-19
Name of individual signing NICHOLAS LISIKATOS
LISIKATOS CONSTRUCTION 401 (K) 2020 061533029 2021-07-30 LISIKATOS CONSTRUCTION INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8455906022
Plan sponsor’s address PO BOX 309, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing MARIA LISIKATOS
LISIKATOS CONSTRUCTION 401 (K) 2019 061533029 2020-10-28 LISIKATOS CONSTRUCTION INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8455906022
Plan sponsor’s address PO BOX 309, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2020-10-28
Name of individual signing MARIA LISIKATOS
LISIKATOS CONSTRUCTION 401 (K) 2018 061533029 2020-02-28 LISIKATOS CONSTRUCTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8455906022
Plan sponsor’s address PO BOX 309, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2020-02-28
Name of individual signing MARIA LISIKATOS
LISIKATOS CONSTRUCTION 401 (K) 2017 061533029 2020-02-28 LISIKATOS CONSTRUCTION INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 8455906022
Plan sponsor’s address PO BOX 309, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2020-02-28
Name of individual signing MARIA LISIKATOS

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

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)
2007-06-08 2023-06-14 Address PO BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
1998-11-23 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-23 2023-06-14 Address P.O. BOX 309, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

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
160125002028 2016-01-25 BIENNIAL STATEMENT 2014-11-01
070608002001 2007-06-08 BIENNIAL STATEMENT 2006-11-01
981123000243 1998-11-23 CERTIFICATE OF INCORPORATION 1998-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8920427110 2020-04-15 0202 PPP 73 U.S. 9, Fishkill, NY, 12524
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116555
Loan Approval Amount (current) 116555
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fishkill, DUTCHESS, NY, 12524-0001
Project Congressional District NY-18
Number of Employees 13
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117354.52
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1141477 Intrastate Non-Hazmat 2024-10-11 50000 2023 10 7 Auth. For Hire, Private(Property)
Legal Name LISIKATOS CONSTRUCTION INC
DBA Name -
Physical Address 73 ROUTE 9, FISHKILL, NY, 12524, US
Mailing Address PO BOX 309, COLD SPRING, NY, 10516, US
Phone (845) 265-2888
Fax (245) 265-4738
E-mail LSKTSCONST@AOL.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: 13 Mar 2025

Sources: New York Secretary of State