Search icon

LISI CONTRACTING, INC.

Company Details

Name: LISI CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3176008
ZIP code: 10570
County: Westchester
Place of Formation: New York
Principal Address: 354 LAKE STREET, PLEASANTVILLE, NY, United States, 10570
Address: 354 LAKE ST, PLEASANTVILLE, NY, United States, 10570

Contact Details

Phone +1 914-747-8172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALENTIN LISI Chief Executive Officer 354 LAKE STREET, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 LAKE ST, PLEASANTVILLE, NY, United States, 10570

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
VALENTIN LISI
User ID:
P3184701

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LZCZLF3UGHN5
CAGE Code:
9PAD5
UEI Expiration Date:
2025-07-26

Business Information

Activation Date:
2024-07-30
Initial Registration Date:
2023-08-09

Licenses

Number Status Type Date End date
2001336-DCA Active Business 2013-12-06 2025-02-28
1245183-DCA Inactive Business 2006-12-19 2015-02-28

Permits

Number Date End date Type Address
X012021334B16 2021-11-30 2021-12-28 PAVE STREET-W/ ENGINEERING & INSP FEE ANTHONY AVENUE, BRONX, FROM STREET BUSH STREET TO STREET EAST 179 STREET
X012021334B15 2021-11-30 2021-12-28 RESET, REPAIR OR REPLACE CURB ANTHONY AVENUE, BRONX, FROM STREET BUSH STREET TO STREET EAST 179 STREET
X042021334A12 2021-11-30 2021-12-28 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT ANTHONY AVENUE, BRONX, FROM STREET BUSH STREET TO STREET EAST 179 STREET
X022021298B64 2021-10-25 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 223 STREET, BRONX, FROM STREET CARPENTER AVENUE TO STREET WHITE PLAINS ROAD
X022021298B63 2021-10-25 2021-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 223 STREET, BRONX, FROM STREET CARPENTER AVENUE TO STREET WHITE PLAINS ROAD

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 354 LAKE STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-09-19 Address 121 KING STREET, SUITE 1, CHAPPAQUA, NY, 10514, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230919002440 2023-09-19 BIENNIAL STATEMENT 2023-03-01
220803002207 2022-08-03 BIENNIAL STATEMENT 2021-03-01
070629002359 2007-06-29 BIENNIAL STATEMENT 2007-03-01
050819000622 2005-08-19 CERTIFICATE OF AMENDMENT 2005-08-19
050311000713 2005-03-11 CERTIFICATE OF INCORPORATION 2005-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604126 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604065 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3520229 RENEWAL INVOICED 2022-09-06 100 Home Improvement Contractor License Renewal Fee
3492633 DCA-MFAL CREDITED 2022-08-31 300 Manual Fee Account Licensing
3458074 DCA-MFAL CREDITED 2022-06-23 75 Manual Fee Account Licensing
3454775 PROCESSING INVOICED 2022-06-10 25 License Processing Fee
3454774 DCA-SUS CREDITED 2022-06-10 75 Suspense Account
3259442 RENEWAL CREDITED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
3259441 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909076 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-07-08
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:
2020-05-06
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:
6380.00
Total Face Value Of Loan:
6380.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-03-09
Type:
Complaint
Address:
11 PARK AVE, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6380
Current Approval Amount:
6380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6466.66

Date of last update: 29 Mar 2025

Sources: New York Secretary of State