Search icon

3 - W'S CONSTRUCTION CORP.

Company Details

Name: 3 - W'S CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1986 (39 years ago)
Entity Number: 1062944
ZIP code: 11507
County: Queens
Place of Formation: New York
Address: 900 WILLIS AVE, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 516-294-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN WOLINETZ Chief Executive Officer 900 WILLIS AVE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 WILLIS AVE, ALBERTSON, NY, United States, 11507

Licenses

Number Status Type Date End date
0833763-DCA Inactive Business 2007-10-31 2021-02-28

History

Start date End date Type Value
2002-03-08 2008-05-22 Address 900 WILLIS AVE, ALBERTSON, NY, 11507, 1928, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-03-08 Address 214-05 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2000-04-04 2002-03-08 Address 214-05 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-06-29 2000-04-04 Address 214-05 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-06-29 2000-04-04 Address 372 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-06-29 2002-03-08 Address 214-05 39TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1986-03-06 1993-06-29 Address 6011 MYRTLE AVE., RIDGEWOOD, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160829006238 2016-08-29 BIENNIAL STATEMENT 2016-03-01
140314006144 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120410002917 2012-04-10 BIENNIAL STATEMENT 2012-03-01
100422002791 2010-04-22 BIENNIAL STATEMENT 2010-03-01
080522003307 2008-05-22 BIENNIAL STATEMENT 2008-03-01
060810002200 2006-08-10 BIENNIAL STATEMENT 2006-03-01
040309002631 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020308002544 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000404002394 2000-04-04 BIENNIAL STATEMENT 2000-03-01
930629002387 1993-06-29 BIENNIAL STATEMENT 1993-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966954 RENEWAL INVOICED 2019-01-23 100 Home Improvement Contractor License Renewal Fee
2966953 TRUSTFUNDHIC INVOICED 2019-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541361 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2541362 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
1889324 TRUSTFUNDHIC INVOICED 2014-11-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1889325 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee
779202 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1331333 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
779212 TRUSTFUNDHIC INVOICED 2011-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1331334 RENEWAL INVOICED 2011-06-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1596637305 2020-04-28 0235 PPP 900 Willis Ave, ALBERTSON, NY, 11507-1940
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 34100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBERTSON, NASSAU, NY, 11507-1940
Project Congressional District NY-03
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34448.58
Forgiveness Paid Date 2021-05-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State