Search icon

JOHN LEONG CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN LEONG CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1989 (36 years ago)
Date of dissolution: 02 May 2023
Entity Number: 1403142
ZIP code: 11375
County: Queens
Place of Formation: New York
Principal Address: 88 ASCAN AVENUE, FOREST HILLS, NY, United States, 11375
Address: 88 ASCAN AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-793-8825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 ASCAN AVE, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JOHN LEONG Chief Executive Officer 88 ASCAN AVE, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
0854598-DCA Inactive Business 1996-11-12 2023-02-28

History

Start date End date Type Value
2003-10-21 2023-05-03 Address 88 ASCAN AVE, FOREST HILLS, NY, 11375, 6014, USA (Type of address: Service of Process)
2003-10-21 2023-05-03 Address 88 ASCAN AVE, FOREST HILLS, NY, 11375, 6014, USA (Type of address: Chief Executive Officer)
1999-12-02 2003-10-21 Address 88 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-12-02 2003-10-21 Address 88 ASCAN AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1992-11-24 1999-12-02 Address 88 ASCAN AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230503001615 2023-05-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-02
131203002037 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111117002495 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091102002041 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071120002247 2007-11-20 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3255631 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255632 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
2903111 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2903110 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497946 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
2497945 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861041 RENEWAL INVOICED 2014-10-22 100 Home Improvement Contractor License Renewal Fee
1861040 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1373129 TRUSTFUNDHIC INVOICED 2013-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1301945 RENEWAL INVOICED 2013-05-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
13938.00
Total Face Value Of Loan:
13938.00
Date:
2020-08-06
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:
14269.00
Total Face Value Of Loan:
14269.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13938
Current Approval Amount:
13938
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14031.56
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14269
Current Approval Amount:
14269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14451.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State