Search icon

TRANSILVANIA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSILVANIA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351566
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 73-45 52ND CT, 1ST FL, MASPETH, NY, United States, 11378

Contact Details

Phone +1 347-739-2912

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANSILVANIA CONSTRUCTION, INC. DOS Process Agent 73-45 52ND CT, 1ST FL, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
CONSTANTIN MOGA Chief Executive Officer 73-45 52ND CT, 1ST FL, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
1306010-DCA Active Business 2009-10-29 2025-02-28

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 73-45 52ND CT, 1ST FL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-03-13 Address 73-45 52ND CT, 1ST FL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-07-12 Address 73-45 52ND CT, 1ST FL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-12 2025-03-13 Address 73-45 52ND CT, 1ST FL, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313003887 2025-03-13 BIENNIAL STATEMENT 2025-03-13
230712003853 2023-07-12 BIENNIAL STATEMENT 2023-03-01
210318060445 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190319060186 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170316006125 2017-03-16 BIENNIAL STATEMENT 2017-03-01

Complaints

Start date End date Type Satisafaction Restitution Result
2015-05-28 2015-07-10 Quality of Work Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598728 TRUSTFUNDHIC INVOICED 2023-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3598729 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3276623 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276624 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
2927579 TRUSTFUNDHIC INVOICED 2018-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2927580 RENEWAL INVOICED 2018-11-09 100 Home Improvement Contractor License Renewal Fee
2522333 TRUSTFUNDHIC INVOICED 2016-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2522334 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee
2041177 RENEWAL INVOICED 2015-04-08 100 Home Improvement Contractor License Renewal Fee
2041176 TRUSTFUNDHIC INVOICED 2015-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9200
Current Approval Amount:
9200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9324.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State