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 (29 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
031104002471 2003-11-04 BIENNIAL STATEMENT 2003-10-01
991115002349 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971029002405 1997-10-29 BIENNIAL STATEMENT 1997-10-01
951004000435 1995-10-04 CERTIFICATE OF INCORPORATION 1995-10-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-27 No data CAFFREY AVENUE, FROM STREET ANNAPOLIS STREET TO STREET READS LANE No data Street Construction Inspections: Post-Audit Department of Transportation installed new curb.
2015-04-27 No data ANNAPOLIS STREET, FROM STREET CAFFREY AVENUE TO STREET ELVIRA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation installed new curb.
2015-04-27 No data ANNAPOLIS STREET, FROM STREET DEAD END TO STREET ELVIRA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation installed new curb.
2015-04-24 No data ELVIRA AVENUE, FROM STREET ANNAPOLIS STREET TO STREET VIRGINIA STREET No data Street Construction Inspections: Post-Audit Department of Transportation installed new curb.
2014-04-12 No data ANNAPOLIS STREET, FROM STREET DEAD END TO STREET ELVIRA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2014-03-22 No data ANNAPOLIS STREET, FROM STREET CAFFREY AVENUE TO STREET ELVIRA AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2014-03-22 No data ELVIRA AVENUE, FROM STREET ANNAPOLIS STREET TO STREET VIRGINIA STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced
2014-03-22 No data CAFFREY AVENUE, FROM STREET ANNAPOLIS STREET TO STREET READS LANE No data Street Construction Inspections: Post-Audit Department of Transportation curb repaired
2014-03-06 No data 58 STREET, FROM STREET 6 AVENUE TO STREET 7 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w
2013-12-25 No data 6 AVENUE, FROM STREET 57 STREET TO STREET 58 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation CAR ISSUED MORE THAN 1YRR AFTER PERMIT EXPIRED

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8468588405 2021-02-13 0202 PPS 7857 268th St, Floral Park, NY, 11004-1330
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11004-1330
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47325.31
Forgiveness Paid Date 2022-01-13
7992967309 2020-05-01 0235 PPP 10 DENTON AVE S, NEW HYDE PARK, NY, 11040-4904
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53115
Loan Approval Amount (current) 53115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4904
Project Congressional District NY-03
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53745.1
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State