Search icon

CRISTOM CONSTRUCTION SERVICES, INC.

Company Details

Name: CRISTOM CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1997 (28 years ago)
Entity Number: 2104143
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 151-01 14TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 151-01 14TH AVE, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-747-4747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRISTOM CONSTRUCTION SERVICES, INC. DOS Process Agent 151-01 14TH AVENUE, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
THOMAS DEVITO Chief Executive Officer 151-01 14TH AVENUE, WHITESTONE, NY, United States, 11357

Form 5500 Series

Employer Identification Number (EIN):
113358042
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0956280-DCA Active Business 2002-11-08 2025-02-28

History

Start date End date Type Value
2017-01-20 2021-05-25 Address 151-01 14TH AVENUE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2006-12-21 2017-01-20 Address 151-01 14TH AVE, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1999-02-23 2013-01-08 Address 12-55 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1999-02-23 2006-12-21 Address 12-55 CLINTONVILLE ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1997-01-21 2006-12-21 Address 12-55 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060108 2021-05-25 BIENNIAL STATEMENT 2021-01-01
190107060542 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170120006052 2017-01-20 BIENNIAL STATEMENT 2017-01-01
150102006220 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006154 2013-01-08 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588038 DCA-MFAL INVOICED 2023-01-26 75 Manual Fee Account Licensing
3582809 DCA-SUS CREDITED 2023-01-17 75 Suspense Account
3582806 PROCESSING INVOICED 2023-01-17 25 License Processing Fee
3554394 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554395 RENEWAL CREDITED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3283753 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3283752 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916117 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2916116 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2520115 RENEWAL INVOICED 2016-12-23 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
97138.91
Total Face Value Of Loan:
97138.91
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
92384.00
Total Face Value Of Loan:
92384.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97138.91
Current Approval Amount:
97138.91
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97737.71
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92384
Current Approval Amount:
92384
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93249.63

Date of last update: 01 Apr 2025

Sources: New York Secretary of State