Search icon

B.L.J. CONSTRUCTION, INC.

Company Details

Name: B.L.J. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1965 (59 years ago)
Entity Number: 193546
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 3138 MORLEY AVE., STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-351-0273

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B.L.J. CONSTRUCTION, INC. DOS Process Agent 3138 MORLEY AVE., STATEN ISLAND, NY, United States, 10306

Licenses

Number Status Type Date End date
1357309-DCA Inactive Business 2010-06-03 2019-02-28

Permits

Number Date End date Type Address
S042019276A14 2019-10-03 2019-10-22 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR AMHERST AVENUE, STATEN ISLAND, FROM STREET GUYON AVENUE
S042019274A23 2019-10-01 2019-10-22 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR ADELAIDE AVENUE, STATEN ISLAND, FROM STREET RIGA STREET
S042019274A22 2019-10-01 2019-10-22 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR GUYON AVENUE, STATEN ISLAND, FROM STREET RIGA STREET
S012019266C62 2019-09-23 2019-10-19 RESET, REPAIR OR REPLACE CURB ADELAIDE AVENUE, STATEN ISLAND, FROM STREET AMHERST AVENUE TO STREET RIGA STREET
S012019266C63 2019-09-23 2019-10-19 RESET, REPAIR OR REPLACE CURB AMHERST AVENUE, STATEN ISLAND, FROM STREET ADELAIDE AVENUE TO STREET GUYON AVENUE

Filings

Filing Number Date Filed Type Effective Date
C238020-2 1996-08-14 ASSUMED NAME CORP INITIAL FILING 1996-08-14
532361-4 1965-12-20 CERTIFICATE OF INCORPORATION 1965-12-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3082220 DCA-SUS CREDITED 2019-09-06 75 Suspense Account
3082221 PROCESSING INVOICED 2019-09-06 25 License Processing Fee
2991299 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991300 RENEWAL CREDITED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2539067 TRUSTFUNDHIC INVOICED 2017-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2539068 RENEWAL INVOICED 2017-01-25 100 Home Improvement Contractor License Renewal Fee
2014571 TRUSTFUNDHIC INVOICED 2015-03-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2014572 RENEWAL INVOICED 2015-03-11 100 Home Improvement Contractor License Renewal Fee
1015831 CNV_TFEE INVOICED 2013-04-26 7.46999979019165 WT and WH - Transaction Fee
1015830 TRUSTFUNDHIC INVOICED 2013-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
40669.00
Total Face Value Of Loan:
40669.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40669
Current Approval Amount:
40669
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41145.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State