Search icon

KISKA CONSTRUCTION LLC

Company Details

Name: KISKA CONSTRUCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2020 (4 years ago)
Entity Number: 5904256
ZIP code: 11101
County: Queens
Place of Formation: Delaware
Address: 43-10 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJETYKCTDGN7 2022-11-15 4310 11TH ST FL 2, LONG ISLAND CITY, NY, 11101, 6802, USA 4310 11TH ST FL 2, LONG ISLAND CITY, NY, 11101, 6802, USA

Business Information

URL http://www.kiskaconstruction.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-08-26
Initial Registration Date 2004-08-30
Entity Start Date 2020-12-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237310, 237990, 238110, 238120, 238320
Product and Service Codes Y1LA, Y1LB, Y1LZ, Y1PD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RIZA GOCHAN
Address 4310 11TH ST FL2, LONG ISLAND CITY, NY, 11101, 6802, USA
Government Business
Title PRIMARY POC
Name RIZA GOCHAN
Address 4310 11TH ST FL2, LONG ISLAND CITY, NY, 11101, 6802, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30NR4 Active Non-Manufacturer 2004-08-31 2024-03-03 2026-08-26 2022-11-15

Contact Information

POC RIZA GOCHAN
Phone +1 718-943-0400
Fax +1 718-943-0401
Address 4310 11TH ST FL 2, LONG ISLAND CITY, NY, 11101 6802, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43-10 11TH STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2020-12-28 2021-07-13 Address 43-10 11TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202000602 2022-12-02 BIENNIAL STATEMENT 2022-12-01
210713003187 2021-07-13 CERTIFICATE OF PUBLICATION 2021-07-13
201228000324 2020-12-28 APPLICATION OF AUTHORITY 2020-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343410197 0215600 2018-08-23 43-10 11TH ST, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-23
Case Closed 2019-01-24

Related Activity

Type Referral
Activity Nr 1374124
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-23
Current Penalty 2772.0
Initial Penalty 2772.0
Contest Date 2018-09-18
Final Order 2018-12-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: a) Kiska Construction - On or about 5/2/18, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7409998601 2021-03-23 0202 PPS 4310 11th St Fl 2, Long Island City, NY, 11101-6802
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1353887
Loan Approval Amount (current) 1353887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 11101-6802
Project Congressional District NY-07
Number of Employees 38
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1365867.97
Forgiveness Paid Date 2022-02-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2401129 Insurance 2024-02-15 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-02-15
Termination Date 2024-04-01
Section 1332
Sub Section IN
Status Terminated

Parties

Name KISKA CONSTRUCTION LLC
Role Plaintiff
Name ATEGRITY SPECIALTY INSU,
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State