Search icon

TRIESTE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIESTE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1992 (33 years ago)
Entity Number: 1614319
ZIP code: 11363
County: Nassau
Place of Formation: New York
Address: 40 01 LITTLE NECK PARKWAY, 28A, LITTLE NECK, NY, United States, 11363

Contact Details

Phone +1 718-433-3973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ITZHAK BEN HAYUN Chief Executive Officer 40 01 LITTLE NECK PARKWAY, #28A, LITTLE NECK, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 01 LITTLE NECK PARKWAY, 28A, LITTLE NECK, NY, United States, 11363

Licenses

Number Status Type Date End date
0991967-DCA Active Business 1998-08-04 2025-02-28

Permits

Number Date End date Type Address
M022022333A91 2022-11-29 2022-12-24 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022022307E42 2022-11-03 2022-11-26 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M022022222B07 2022-08-10 2022-10-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 72 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
1992-02-20 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-02-20 1993-06-03 Address 30 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000316002065 2000-03-16 BIENNIAL STATEMENT 2000-02-01
980224002023 1998-02-24 BIENNIAL STATEMENT 1998-02-01
940308002343 1994-03-08 BIENNIAL STATEMENT 1994-02-01
931007002254 1993-10-07 BIENNIAL STATEMENT 1993-02-01
930603002358 1993-06-03 BIENNIAL STATEMENT 1993-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543188 TRUSTFUNDHIC INVOICED 2022-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543189 RENEWAL INVOICED 2022-10-26 100 Home Improvement Contractor License Renewal Fee
3253072 TRUSTFUNDHIC INVOICED 2020-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253073 RENEWAL INVOICED 2020-11-03 100 Home Improvement Contractor License Renewal Fee
2942321 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942322 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2512513 RENEWAL INVOICED 2016-12-14 100 Home Improvement Contractor License Renewal Fee
2512512 TRUSTFUNDHIC INVOICED 2016-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1936472 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1936471 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211711 Office of Administrative Trials and Hearings Issued Settled 2015-04-30 1500 2015-07-28 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153100
Current Approval Amount:
153100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154337.56
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118505.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State