Search icon

FAME CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAME CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220250
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 23-88 BROOKLYN QUEENS EXPWY W, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-626-1000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ANDREOU Chief Executive Officer 23-88 BROOKLYN QUEENS EXPWY W, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
MICHAEL ANDREOU DOS Process Agent 23-88 BROOKLYN QUEENS EXPWY W, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1220161-DCA Active Business 2006-03-02 2025-02-28

History

Start date End date Type Value
2011-12-21 2014-03-12 Address 23-88 BROOKLYN QUEENS EXPWY W, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2000-03-09 2011-12-21 Address 245 GREAT NECK RD, GREAT NECK, NY, 11021, 3308, USA (Type of address: Chief Executive Officer)
2000-03-09 2011-12-21 Address 245 GREAT NECK RD, GREAT NECK, NY, 11021, 3308, USA (Type of address: Principal Executive Office)
2000-03-09 2011-12-21 Address 245 GREAT NECK RD, GREAT NECK, NY, 11021, 3308, USA (Type of address: Service of Process)
1998-01-22 2000-03-09 Address 10-01-150 STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140312002085 2014-03-12 BIENNIAL STATEMENT 2014-01-01
111221002683 2011-12-21 BIENNIAL STATEMENT 2010-01-01
020114002256 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000309002672 2000-03-09 BIENNIAL STATEMENT 2000-01-01
980122000349 1998-01-22 CERTIFICATE OF INCORPORATION 1998-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3560494 TRUSTFUNDHIC INVOICED 2022-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3560495 RENEWAL INVOICED 2022-12-01 100 Home Improvement Contractor License Renewal Fee
3273839 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273840 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
2961610 TRUSTFUNDHIC INVOICED 2019-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961611 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2477213 RENEWAL INVOICED 2016-10-27 100 Home Improvement Contractor License Renewal Fee
2477212 TRUSTFUNDHIC INVOICED 2016-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1941288 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee
1941287 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4885.00
Total Face Value Of Loan:
4885.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4885
Current Approval Amount:
4885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4946.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State