Search icon

TALISEN CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TALISEN CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2009 (16 years ago)
Entity Number: 3824250
ZIP code: 11570
County: New York
Place of Formation: New York
Address: 50 HARVARD AVE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 213 W 35TH ST, STE 806, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RIGAZIO Chief Executive Officer 213 WEST 35TH ST, STE 806, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
JOSEPH RIGAZIO DOS Process Agent 50 HARVARD AVE, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
270989793
Plan Year:
2018
Number Of Participants:
35
Plan Year:
2017
Number Of Participants:
33
Plan Year:
2016
Number Of Participants:
25
Plan Year:
2015
Number Of Participants:
17
Plan Year:
2014
Number Of Participants:
19

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 213 WEST 35TH ST, STE 806, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-24 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250613000593 2025-06-13 BIENNIAL STATEMENT 2025-06-13
210602060447 2021-06-02 BIENNIAL STATEMENT 2021-06-01
130617006156 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110713002821 2011-07-13 BIENNIAL STATEMENT 2011-06-01
100218000009 2010-02-18 CERTIFICATE OF AMENDMENT 2010-02-18

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1000229.00
Total Face Value Of Loan:
1000229.00
Date:
2020-04-28
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:
1000229.00
Total Face Value Of Loan:
1000229.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-02-14
Type:
Planned
Address:
733 SUNRISE HWY, LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-23
Type:
Planned
Address:
1000 DEAN ST., BROOKLYN, NY, 11238
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$1,000,229
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,000,229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,008,998.13
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,000,226
Utilities: $1
Jobs Reported:
43
Initial Approval Amount:
$1,000,229
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,000,229
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,009,628.41
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $1,000,229

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State