Search icon

BASE CONSTRUCTION CORP.

Company Details

Name: BASE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1995 (30 years ago)
Entity Number: 1962134
ZIP code: 11004
County: Nassau
Place of Formation: New York
Address: 78-57 268TH ST, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78-57 268TH ST, FLORAL PARK, NY, United States, 11004

Chief Executive Officer

Name Role Address
ALBERTO ROTONDI Chief Executive Officer 78-57 268TH ST, FLORAL PARK, NY, United States, 11004

History

Start date End date Type Value
1995-10-04 1997-10-29 Address 78-51 268TH STREET, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131028002053 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111104003079 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091019002149 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071024002203 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051201003042 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
975047 TRUSTFUNDHIC INVOICED 2013-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043530 RENEWAL INVOICED 2013-07-26 100 Home Improvement Contractor License Renewal Fee
975048 TRUSTFUNDHIC INVOICED 2011-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1043531 RENEWAL INVOICED 2011-05-26 100 Home Improvement Contractor License Renewal Fee
975049 CNV_MS INVOICED 2010-01-20 25 Miscellaneous Fee
975050 FINGERPRINT INVOICED 2009-10-30 75 Fingerprint Fee
975051 TRUSTFUNDHIC INVOICED 2009-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
975052 LICENSE INVOICED 2009-10-30 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46900
Current Approval Amount:
46900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47325.31
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53115
Current Approval Amount:
53115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53745.1

Court Cases

Court Case Summary

Filing Date:
2017-05-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
BASE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE PAVERS AND ROA
Party Role:
Plaintiff
Party Name:
BASE CONSTRUCTION CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State