Search icon

A.S.K. CONSTRUCTION, INC.

Company Details

Name: A.S.K. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1986 (39 years ago)
Entity Number: 1058965
ZIP code: 11101
County: Queens
Place of Formation: New York
Activity Description: Medium-sized construction company specializing in weatherization and energy efficiency measures including roof and wall insulation, replacement energy-efficient windows, siding, pipe-insulation and low-cost measures.
Address: 48-51 36TH STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 26-19 211TH ST, BAYSIDE, NY, United States, 11360

Contact Details

Website http://www.askconstruction.com

Phone +1 718-726-3550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANASTASIA ALEXIADIS Chief Executive Officer 48-51 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48-51 36TH STREET, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
112788444
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0836596-DCA Inactive Business 2002-12-30 2017-02-28

History

Start date End date Type Value
2003-11-03 2010-02-26 Address 26-01 21ST STREET, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2000-02-29 2010-02-26 Address 26-01 21ST ST., SUITE 200, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-02-29 2014-04-02 Address 26-19 211 ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2000-02-29 2003-11-03 Address 26-01 21ST ST., ASTORIA, NY, 11102, USA (Type of address: Service of Process)
1994-07-18 2000-02-29 Address 21-28 21ST STREET, SUITE 200, ASTORIA, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140402002179 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120326002690 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100226002714 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080215002017 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060313003329 2006-03-13 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2570389 DCA-SUS CREDITED 2017-03-06 75 Suspense Account
2570388 PROCESSING INVOICED 2017-03-06 25 License Processing Fee
2539375 RENEWAL CREDITED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2539374 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1860408 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1860407 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
458289 CNV_TFEE INVOICED 2013-05-21 7.46999979019165 WT and WH - Transaction Fee
458288 TRUSTFUNDHIC INVOICED 2013-05-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1329895 RENEWAL INVOICED 2013-05-21 100 Home Improvement Contractor License Renewal Fee
458290 TRUSTFUNDHIC INVOICED 2011-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-08-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-03
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:
157060.00
Total Face Value Of Loan:
157060.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-17
Type:
Complaint
Address:
210 ROXBURY ROAD, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-08-19
Type:
Planned
Address:
RT. 26, CONSTABLEVILLE, NY, 13325
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157060
Current Approval Amount:
157060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158901.09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State