Search icon

CONSTRUCTION HEADQUARTERS INC.

Company Details

Name: CONSTRUCTION HEADQUARTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1985 (40 years ago)
Entity Number: 1005312
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 338 CROWN STREET, BROOKLYN, NY, United States, 11213
Principal Address: 383 KINGSTON AVE / SUITE 90, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-953-6653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MENDEL RAKSIN DOS Process Agent 338 CROWN STREET, BROOKLYN, NY, United States, 11213

Chief Executive Officer

Name Role Address
MENDEL RAKSIN Chief Executive Officer 383 KINGSTON AVE / SUITE 90, BROOKLYN, NY, United States, 11213

Licenses

Number Status Type Date End date
0814663-DCA Inactive Business 2002-10-22 2021-02-28

History

Start date End date Type Value
1999-06-28 2005-08-04 Address 383 KINGSTON AVE, SUITE 90, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1999-06-28 2005-08-04 Address 383 KINGSTON AVE., SUITE 90, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
1993-01-21 1999-06-28 Address 338 CROWN STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
1993-01-21 1999-06-28 Address 338 CROWN STREET, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
1985-06-18 1993-01-21 Address 338 CROWN STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002216 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110623003119 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090615002594 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070612002590 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050804002723 2005-08-04 BIENNIAL STATEMENT 2005-06-01
030529002507 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010620002480 2001-06-20 BIENNIAL STATEMENT 2001-06-01
990628002676 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970605002800 1997-06-05 BIENNIAL STATEMENT 1997-06-01
000049006143 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-24 No data CROWN STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W IN COMPLIANCE
2014-07-02 No data CROWN STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB IN COMPLIANCE
2014-01-31 No data EMPIRE BOULEVARD, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W IN COMPLIANCE
2013-11-08 No data EMPIRE BOULEVARD, FROM STREET BEDFORD AVENUE TO STREET ROGERS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in compliance
2013-11-02 No data CROWN STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation joints resealed
2013-08-15 No data CROWN STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Seal all expansion joints.
2013-03-05 No data CROWN STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-12-09 No data CROWN STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-10-20 No data CROWN STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-09-27 No data CROWN STREET, FROM STREET BROOKLYN AVENUE TO STREET KINGSTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2927663 RENEWAL INVOICED 2018-11-09 100 Home Improvement Contractor License Renewal Fee
2927662 TRUSTFUNDHIC INVOICED 2018-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483603 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483604 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
1873298 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee
1873297 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
458595 TRUSTFUNDHIC INVOICED 2013-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1278605 RENEWAL INVOICED 2013-05-24 100 Home Improvement Contractor License Renewal Fee
458596 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1278614 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6448308602 2021-03-23 0202 PPS 383 Kingston Ave, Brooklyn, NY, 11213-4333
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-4333
Project Congressional District NY-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.04
Forgiveness Paid Date 2022-04-05
3990617405 2020-05-08 0202 PPP 383 Kingston Ave, BROOKLYN, NY, 11213-4333
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-4333
Project Congressional District NY-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.93
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State