Search icon

BUILD-SOURCE CORP.

Company Details

Name: BUILD-SOURCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1998 (27 years ago)
Entity Number: 2251650
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 165-35 26TH AVENUE, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-392-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-35 26TH AVENUE, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2049580-DCA Inactive Business 2017-03-15 2023-02-28
1254185-DCA Inactive Business 2007-05-08 2009-06-30

History

Start date End date Type Value
1998-04-21 2024-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980421000687 1998-04-21 CERTIFICATE OF INCORPORATION 1998-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3300708 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300707 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991738 RENEWAL INVOICED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2991737 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2574958 DCA-SUS CREDITED 2017-03-15 75 Suspense Account
2558842 LICENSE INVOICED 2017-02-22 25 Home Improvement Contractor License Fee
2558840 FINGERPRINT CREDITED 2017-02-22 75 Fingerprint Fee
2558843 BLUEDOT INVOICED 2017-02-22 100 Bluedot Fee
2558841 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
824570 LICENSE INVOICED 2007-05-08 125 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9109997210 2020-04-28 0202 PPP 34-26 31st Street, ASTORIA, NY, 11106
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 7
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51433.15
Forgiveness Paid Date 2021-03-18
5961568508 2021-03-02 0202 PPS 3426 31st St, Astoria, NY, 11106-2302
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54375
Loan Approval Amount (current) 54375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-2302
Project Congressional District NY-07
Number of Employees 7
NAICS code 532412
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 54920.24
Forgiveness Paid Date 2022-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State