Search icon

LONG ISLAND SMART CONSTRUCTION INC.

Headquarter

Company Details

Name: LONG ISLAND SMART CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2017 (8 years ago)
Entity Number: 5117711
ZIP code: 11772
County: New York
Place of Formation: New York
Principal Address: Genti Kokona, 176 Orchid dr, Mastic Beach, NY, United States, 11951
Address: 1115 Montauk Highway, Suite D, East Patchogue, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LONG ISLAND SMART CONSTRUCTION INC., CONNECTICUT 2525000 CONNECTICUT

DOS Process Agent

Name Role Address
LONG ISLAND SMART CONSTRUCTION INC. DOS Process Agent 1115 Montauk Highway, Suite D, East Patchogue, NY, United States, 11772

Chief Executive Officer

Name Role Address
GENTI KOKONA Chief Executive Officer 176 ORCHID DR, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 176 ORCHID DR, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2024-09-05 Address 176 ORCHID DR, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2023-02-16 2024-09-05 Address 176 ORCHID DR, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-10 2023-02-16 Address 176 ORCHID DR, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2017-04-10 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905000821 2024-09-05 BIENNIAL STATEMENT 2024-09-05
230216001660 2023-02-16 BIENNIAL STATEMENT 2021-04-01
170410010387 2017-04-10 CERTIFICATE OF INCORPORATION 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413417702 2020-05-01 0235 PPP 176 ORCHID DR, MASTIC BEACH, NY, 11951-3105
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 915
Loan Approval Amount (current) 915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address MASTIC BEACH, SUFFOLK, NY, 11951-3105
Project Congressional District NY-02
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 921.76
Forgiveness Paid Date 2021-03-10
7365878303 2021-01-28 0235 PPS 176 Orchid Dr, Mastic Beach, NY, 11951-3105
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 912
Loan Approval Amount (current) 912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic Beach, SUFFOLK, NY, 11951-3105
Project Congressional District NY-02
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 917.37
Forgiveness Paid Date 2021-09-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3488889 Intrastate Non-Hazmat 2025-01-15 80000 2025 1 2 Auth. For Hire, Private(Property)
Legal Name LONG ISLAND SMART CONSTRUCTION INC
DBA Name LONG ISLAND SMART CONSTRUCTION
Physical Address 176 ORCHID DR, MASTIC BEACH, NY, 11951-3105, US
Mailing Address 1115 MONTAUK HIGHWAY SUITE D, EAST PATCHOGUE, NY, 11772, US
Phone (718) 314-6743
Fax -
E-mail GENTI.KOKONA@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 19
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State