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 (12 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986427710 2020-05-01 0202 PPP 4122 45TH ST APT 1A, LONG ISLAND CITY, NY, 11104
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27819.66
Forgiveness Paid Date 2021-07-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State