Search icon

BTU DELTA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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
Q022025149A87 2025-05-29 2025-07-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BROADWAY, QUEENS, FROM STREET 81 STREET TO STREET 82 STREET
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
Q002024312A67 2024-11-07 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
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
Q022024038A49 2024-02-07 2024-03-07 OCCUPANCY OF ROADWAY AS STIPULATED HILLSIDE AVENUE, QUEENS, FROM STREET 255 STREET TO STREET 256 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 179-15 hillside ave, JAMAICA, NY, 11432, USA (Type of address: Registered Agent)
2021-08-18 2025-02-12 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-07-29
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148000.00
Total Face Value Of Loan:
148000.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15098.75
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15108.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State