Search icon

CONCEPTS IN CONSTRUCTION CORP.

Company Details

Name: CONCEPTS IN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1996 (29 years ago)
Entity Number: 2030559
ZIP code: 11563
County: Nassau
Place of Formation: New York
Principal Address: 3211 BROWER AVE., OCEANSIDE, NY, United States, 11572
Address: 200 HEMPSTEAD AVE, Lynbrook, NY, United States, 11563

Contact Details

Phone +1 516-644-7324

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCEPTS IN CONSTRUCTION CORP DOS Process Agent 200 HEMPSTEAD AVE, Lynbrook, NY, United States, 11563

Chief Executive Officer

Name Role Address
BRENDAN MORRIS Chief Executive Officer 3211 BROWER AVE, OCEANSIDE, NY, United States, 11572

Licenses

Number Status Type Date End date
0998906-DCA Inactive Business 2009-10-28 2015-02-28

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 3211 BROWER AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1998-06-16 2024-11-04 Address 3211 BROWER AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1996-05-16 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-16 2024-11-04 Address 3211 BROWER AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000300 2024-11-04 BIENNIAL STATEMENT 2024-11-04
130829000001 2013-08-29 ANNULMENT OF DISSOLUTION 2013-08-29
DP-2102342 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
100616002690 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080521002712 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060512002670 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040722002104 2004-07-22 BIENNIAL STATEMENT 2004-05-01
021205002596 2002-12-05 BIENNIAL STATEMENT 2002-05-01
000515002626 2000-05-15 BIENNIAL STATEMENT 2000-05-01
980616002043 1998-06-16 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1433317 TRUSTFUNDHIC INVOICED 2013-09-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
648882 RENEWAL INVOICED 2013-09-04 100 Home Improvement Contractor License Renewal Fee
1433318 TRUSTFUNDHIC INVOICED 2011-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
648883 RENEWAL INVOICED 2011-07-01 100 Home Improvement Contractor License Renewal Fee
1433319 TRUSTFUNDHIC INVOICED 2009-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
648884 RENEWAL INVOICED 2009-10-28 100 Home Improvement Contractor License Renewal Fee
1433320 TRUSTFUNDHIC INVOICED 2007-06-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
648885 RENEWAL INVOICED 2007-06-26 100 Home Improvement Contractor License Renewal Fee
1433321 TRUSTFUNDHIC INVOICED 2005-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
648886 RENEWAL INVOICED 2005-06-08 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083347706 2020-05-01 0235 PPP 3211 Brower Avenue, Oceanside, NY, 11572
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2579.13
Forgiveness Paid Date 2021-10-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2463902 Intrastate Non-Hazmat 2024-01-19 3000 2023 1 1 Private(Property)
Legal Name CONCEPTS IN CONSTRUCTION CORP
DBA Name -
Physical Address 3211 BROWER AVE, OCEANSIDE, NY, 11572, US
Mailing Address 3211 BROWER AVE, OCEANSIDE, NY, 11572, US
Phone (516) 644-7325
Fax (516) 766-5907
E-mail CONCEPTS95@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State