Search icon

BTU DELTA CONSTRUCTION CORP.

Company Details

Name: BTU DELTA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1996 (29 years ago)
Entity Number: 2007661
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 179-15 hillside ave, JAMAICA, NY, United States, 11432
Principal Address: 17915 Hillside ave, Jamaica, NY, United States, 11432

Contact Details

Phone +1 718-468-6886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-15 hillside ave, JAMAICA, NY, United States, 11432

Agent

Name Role Address
bharat patel Agent 179-15 hillside ave, JAMAICA, NY, 11432

Chief Executive Officer

Name Role Address
BHARAT PATEL Chief Executive Officer 17915 HILLSIDE AVE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1147992-DCA Active Business 2003-08-08 2025-02-28

Permits

Number Date End date Type Address
Q022024313B63 2024-11-08 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET METROPOLITAN AVENUE, QUEENS, FROM STREET 69 AVENUE TO STREET 69 ROAD
Q022024312C55 2024-11-07 2024-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 268 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE
Q002024312A67 2024-11-07 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
Q012024038A91 2024-02-07 2024-03-07 INSTALL TRAFFIC STREET LIGHTS HILLSIDE AVENUE, QUEENS, FROM STREET 255 STREET TO STREET 256 STREET
Q022024038A49 2024-02-07 2024-03-07 OCCUPANCY OF ROADWAY AS STIPULATED HILLSIDE AVENUE, QUEENS, FROM STREET 255 STREET TO STREET 256 STREET
Q022024038A50 2024-02-07 2024-03-07 OCCUPANCY OF SIDEWALK AS STIPULATED HILLSIDE AVENUE, QUEENS, FROM STREET 255 STREET TO STREET 256 STREET
Q022023258B03 2023-09-15 2023-12-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 268 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE
Q022023216B10 2023-08-04 2023-09-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 268 STREET, QUEENS, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE
Q012023128C85 2023-05-08 2023-06-06 PAVE STREET-W/ ENGINEERING & INSP FEE HILLSIDE AVENUE, QUEENS, FROM STREET 167 STREET TO STREET 168 STREET
Q022023017B41 2023-01-17 2023-04-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET HILLSIDE AVENUE, QUEENS, FROM STREET 167 STREET TO STREET 168 STREET

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 17915 HILLSIDE AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 82-36 233RD ST, BELLROSE, NY, 11427, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2025-02-12 Address 82-36 233RD ST, BELLROSE, NY, 11427, USA (Type of address: Chief Executive Officer)
2021-08-18 2025-02-12 Address 179-15 hillside ave, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2021-08-18 2025-02-12 Address 179-15 hillside ave, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2021-08-05 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-15 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-25 2021-08-18 Address 82-36 233RD ST, BELLROSE, NY, 11427, USA (Type of address: Service of Process)
2004-03-25 2021-08-18 Address 82-36 233RD ST, BELLROSE, NY, 11427, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212000571 2025-02-12 BIENNIAL STATEMENT 2025-02-12
210818001369 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
060425002845 2006-04-25 BIENNIAL STATEMENT 2006-03-01
040325002258 2004-03-25 BIENNIAL STATEMENT 2004-03-01
030717000093 2003-07-17 ANNULMENT OF DISSOLUTION 2003-07-17
DP-1476496 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960308000016 1996-03-08 CERTIFICATE OF INCORPORATION 1996-03-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-12 No data 268 STREET, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Permit check: container stored
2024-04-05 No data HILLSIDE AVENUE, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: Post-Audit Department of Transportation BPP paving done i/f/o 167-14
2024-03-19 No data HILLSIDE AVENUE, FROM STREET 255 STREET TO STREET 256 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2024-01-10 No data 268 STREET, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Container on roadway without permit.
2023-12-12 No data 268 STREET, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Construction container in front of 83-18 in compliance.
2023-11-25 No data HILLSIDE AVENUE, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work done.
2023-08-17 No data 268 STREET, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation Open Construction Debris Container On Site At Time Of Inspection
2023-05-16 No data HILLSIDE AVENUE, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: Active Department of Transportation • Curb to Curb width – 68’• Milled area – 49’ x 29’• Depth of milled area – 3”• ½ +5’ milled (yes/no) – no• Waiver (yes/no)-noBus pad is 10’ wide and width of milled area 29’ = 39’
2022-07-21 No data HILLSIDE AVENUE, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: Active Department of Transportation No Open Construction Debris Container Visible On Site At Time Of Inspection
2022-06-16 No data HILLSIDE AVENUE, FROM STREET 167 STREET TO STREET 168 STREET No data Street Construction Inspections: Active Department of Transportation No container on street

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604669 DCA-MFAL INVOICED 2023-02-27 75 Manual Fee Account Licensing
3583317 PROCESSING INVOICED 2023-01-18 25 License Processing Fee
3583316 DCA-SUS CREDITED 2023-01-18 75 Suspense Account
3552979 RENEWAL CREDITED 2022-11-13 100 Home Improvement Contractor License Renewal Fee
3552978 TRUSTFUNDHIC INVOICED 2022-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287869 TRUSTFUNDHIC INVOICED 2021-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3287870 RENEWAL INVOICED 2021-01-26 100 Home Improvement Contractor License Renewal Fee
2918476 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2918477 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2487029 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1107548200 2020-07-29 0202 PPP 179-15 Hillside Ave, JAMAICA, NY, 11432-3145
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-3145
Project Congressional District NY-05
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15098.75
Forgiveness Paid Date 2021-03-25
3262108403 2021-02-04 0202 PPS 17915 Hillside Ave, Jamaica, NY, 11432-4631
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-4631
Project Congressional District NY-05
Number of Employees 2
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15108.49
Forgiveness Paid Date 2021-11-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State