Search icon

KIKO'S CONSTRUCTION CORP.

Company Details

Name: KIKO'S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2012 (13 years ago)
Entity Number: 4320405
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: PO BOX 4742, LONG ISLAND CITY, NY, United States, 11104
Principal Address: 41-22 45TH STREET, SUITE 1A, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 929-462-0303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KIKO'S CONSTRUCTION CORP. DOS Process Agent PO BOX 4742, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
SOKOL KABASHI Chief Executive Officer 41-22 45TH STREET, SUITE 1A, SUNNYSIDE, NY, United States, 11104

Licenses

Number Status Type Date End date Address
24-6ZSKR-SHMO Active Mold Assessment Contractor License (SH125) 2024-04-05 2026-04-30 41-22 45th Street, Suite 1A, Sunnyside, NY, 11104
24-6ZSKG-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-05 2025-03-31 41-22 45th Street, Suite 1A, Sunnyside, NY, 11104
01589 Expired Mold Assessment Contractor License (SH125) 2021-03-04 2023-03-31 41-22 45th Street, Suite 1A, Sunnyside, NY, 11104

History

Start date End date Type Value
2025-03-27 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-27 2020-11-16 Address 41-42 42ND STREET, APT. 2J, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2014-11-14 2020-11-16 Address 41-42 42ND STREET, APT. 1K, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2012-11-15 2018-11-27 Address 41-42 42ND STREET - 1K, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2012-11-15 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201116060265 2020-11-16 BIENNIAL STATEMENT 2020-11-01
181127006319 2018-11-27 BIENNIAL STATEMENT 2018-11-01
141114006575 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121115000308 2012-11-15 CERTIFICATE OF INCORPORATION 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598100 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598101 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3291275 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
3291274 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905913 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2905912 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476609 TRUSTFUNDHIC INVOICED 2016-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2476610 RENEWAL INVOICED 2016-10-26 100 Home Improvement Contractor License Renewal Fee
1908544 DCA-SUS CREDITED 2014-12-09 200 Suspense Account
1908682 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
5000.00
Total Face Value Of Loan:
5000.00
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27819.66

Date of last update: 26 Mar 2025

Sources: New York Secretary of State