Search icon

NIETO CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NIETO CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1975 (50 years ago)
Entity Number: 367115
ZIP code: 10573
County: Westchester
Place of Formation: New York
Activity Description: Roofing, Masonry, Historical Restoration, Parking Decks, Metal.
Address: 140 HIGHLAND ST, PORT CHESTER, NY, United States, 10573

Contact Details

Website http://www.lmconstruction.com

Phone +1 914-937-1030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANUEL NIETO Chief Executive Officer 140 HIGHLAND STREET, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 HIGHLAND ST, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
0287281
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7K9G1
UEI Expiration Date:
2017-02-14

Business Information

Activation Date:
2016-02-22
Initial Registration Date:
2016-02-15

Commercial and government entity program

CAGE number:
7K9G1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-14

Contact Information

POC:
CHRISTINE PRICE

Form 5500 Series

Employer Identification Number (EIN):
132817020
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-12 2013-04-09 Address 30 HICKORY PASS, BEDFORD, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-12-12 2013-04-09 Address 140 HIGHLAND ST, PORT CHESTER, NY, 10506, USA (Type of address: Principal Executive Office)
1975-04-11 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-04-11 1995-12-12 Address 271 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060380 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190708060249 2019-07-08 BIENNIAL STATEMENT 2019-04-01
171201007411 2017-12-01 BIENNIAL STATEMENT 2017-04-01
130409006460 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110502003217 2011-05-02 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
1092540.00
Total Face Value Of Loan:
1092540.00
Date:
2020-05-02
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:
912575.00
Total Face Value Of Loan:
912575.00

Paycheck Protection Program

Jobs Reported:
103
Initial Approval Amount:
$1,092,540
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,092,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,100,302.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,092,538
Utilities: $1
Jobs Reported:
91
Initial Approval Amount:
$912,575
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$912,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$922,238.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $867,746.52
Utilities: $1,733.64
Rent: $31,241.72
Healthcare: $11853.12

Motor Carrier Census

DBA Name:
L & M COMPANY
Carrier Operation:
Interstate
Fax:
(914) 937-1030
Add Date:
1993-09-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIETO CONTRACTORS, INC.
Party Role:
Plaintiff
Party Name:
PALMER HILL DEVELOPMENT,
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-30
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NIETO CONTRACTORS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State