Search icon

BNJ CONSTRUCTION CORP.

Company Details

Name: BNJ CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1995 (30 years ago)
Date of dissolution: 14 May 1999
Entity Number: 1897730
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2400 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 917-239-3450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CATALANO Chief Executive Officer 2400 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
ROBERT CATLANO DOS Process Agent 2400 NATIONAL DRIVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
1451483-DCA Active Business 2012-12-04 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
990514000796 1999-05-14 CERTIFICATE OF DISSOLUTION 1999-05-14
970312002687 1997-03-12 BIENNIAL STATEMENT 1997-02-01
950224000548 1995-02-24 CERTIFICATE OF INCORPORATION 1995-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570001 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570000 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3261780 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
3261779 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908469 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908470 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2747629 LICENSEDOC10 CREDITED 2018-02-23 10 License Document Replacement
2747630 LICENSEDOC15 INVOICED 2018-02-23 15 License Document Replacement
2536134 RENEWAL INVOICED 2017-01-20 100 Home Improvement Contractor License Renewal Fee
2536133 TRUSTFUNDHIC INVOICED 2017-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918288501 2021-03-02 0202 PPS 79 Locust Ave, Cortlandt Manor, NY, 10567-2615
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11362
Loan Approval Amount (current) 11362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-2615
Project Congressional District NY-17
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11434.27
Forgiveness Paid Date 2021-10-22
8144237402 2020-05-18 0202 PPP 79 Locust Ave, Cortlandt Manor, NY, 10567
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) 9722
Loan Approval Amount (current) 9722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortlandt Manor, WESTCHESTER, NY, 10567-1000
Project Congressional District NY-17
Number of Employees 1
NAICS code 238350
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9859.73
Forgiveness Paid Date 2021-10-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State