Search icon

BASIC CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BASIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1990 (35 years ago)
Entity Number: 1490997
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK IANNUCCI DOS Process Agent 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
FRANK IANNUCCI Chief Executive Officer 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, United States, 11545

History

Start date End date Type Value
1994-02-01 2008-11-06 Address 1585 CEDAR SWAMP ROAD, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1993-03-01 1994-02-01 Address 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, 11785, USA (Type of address: Chief Executive Officer)
1993-03-01 2014-11-24 Address 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, 11785, USA (Type of address: Principal Executive Office)
1993-03-01 2014-11-24 Address 1985-5 CEDAR SWAMP RD, BROOKVILLE, NY, 11785, USA (Type of address: Service of Process)
1990-11-27 1993-03-01 Address 405 FORT SALONA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141124006525 2014-11-24 BIENNIAL STATEMENT 2014-11-01
121127002241 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101124002414 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081106002760 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061106002674 2006-11-06 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-10-06
Type:
Planned
Address:
683 OLD COUNTRY RD., WESTBURY, NY, 11590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-09-04
Type:
Planned
Address:
141 WHITEHALL BLVD, GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-15
Type:
Planned
Address:
105 CHESTNUT ST., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$52,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,147.41
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,500
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$51,680
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,303.23
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $51,679

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State