Search icon

CELPAR CONSTRUCTION, INC.

Company Details

Name: CELPAR CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1993 (32 years ago)
Entity Number: 1692925
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2033 DEER PARK AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 1657 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Contact Details

Phone +1 631-243-3228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY PARKAS Chief Executive Officer 1657 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2033 DEER PARK AVENUE, DEER PARK, NY, United States, 11729

Licenses

Number Status Type Date End date
1103737-DCA Inactive Business 2002-03-12 2015-02-28

History

Start date End date Type Value
2001-02-27 2006-12-27 Address 2033 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1999-01-19 2006-12-27 Address 1657 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1997-03-24 2006-12-27 Address 1657 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1994-01-10 1999-01-19 Address 2 KINSELLA STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1994-01-10 1997-03-24 Address 2 KINSELLA STREET, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110113002624 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081226002181 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061227002818 2006-12-27 BIENNIAL STATEMENT 2007-01-01
050210002369 2005-02-10 BIENNIAL STATEMENT 2005-01-01
021227002123 2002-12-27 BIENNIAL STATEMENT 2003-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1921402 PROCESSING INVOICED 2014-12-22 25 License Processing Fee
1921403 DCA-SUS CREDITED 2014-12-22 75 Suspense Account
1890060 RENEWAL CREDITED 2014-11-21 100 Home Improvement Contractor License Renewal Fee
1890059 TRUSTFUNDHIC INVOICED 2014-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
507042 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
507032 CNV_TFEE INVOICED 2013-05-01 7.46999979019165 WT and WH - Transaction Fee
657749 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
507041 CNV_TFEE INVOICED 2011-04-19 6 WT and WH - Transaction Fee
507033 TRUSTFUNDHIC INVOICED 2011-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
657750 RENEWAL INVOICED 2011-04-19 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
31470.00
Total Face Value Of Loan:
31470.00
Date:
2020-06-25
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:
107100.00
Total Face Value Of Loan:
107100.00
Date:
2020-05-06
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:
29300.00
Total Face Value Of Loan:
29300.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31470
Current Approval Amount:
31470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31987.32
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29300
Current Approval Amount:
29300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29541.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-07
Operation Classification:
Private(Property), Priv. Pass. (Business)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State