Search icon

APOLLO CONSTRUCTION & DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APOLLO CONSTRUCTION & DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1999 (26 years ago)
Entity Number: 2386832
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 02-15 147TH STREET, WHITESTONE, NY, United States, 11357
Principal Address: 2-15 147TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-767-7100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APOLLO CONSTRUCTION & DEVELOPMENT, INC. DOS Process Agent 02-15 147TH STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
CONSTANTINE ZIAS Chief Executive Officer 2-15 147TH ST, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1118795-DCA Active Business 2009-06-30 2025-02-28

Permits

Number Date End date Type Address
M022025146A12 2025-05-26 2025-06-29 PLACE MATERIAL ON STREET CROSBY STREET, MANHATTAN, FROM STREET JERSEY STREET TO STREET PRINCE STREET
M022025146A13 2025-05-26 2025-06-29 TEMPORARY PEDESTRIAN WALK CROSBY STREET, MANHATTAN, FROM STREET JERSEY STREET TO STREET PRINCE STREET
M012025146A02 2025-05-26 2025-06-29 VAULT CONSTRUCTION OR ALTERATION CROSBY STREET, MANHATTAN, FROM STREET JERSEY STREET TO STREET PRINCE STREET
M012025146A03 2025-05-26 2025-06-29 RESET, REPAIR OR REPLACE CURB CROSBY STREET, MANHATTAN, FROM STREET JERSEY STREET TO STREET PRINCE STREET
M022025146A14 2025-05-26 2025-06-29 OCCUPANCY OF SIDEWALK AS STIPULATED CROSBY STREET, MANHATTAN, FROM STREET JERSEY STREET TO STREET PRINCE STREET

History

Start date End date Type Value
2025-06-01 2025-06-01 Address 2-15 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2025-06-01 Address 2-15 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 2-15 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2024-04-08 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250601036591 2025-06-01 BIENNIAL STATEMENT 2025-06-01
240408001518 2024-04-08 BIENNIAL STATEMENT 2024-04-08
210601061047 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061653 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007488 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580272 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3293141 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2985109 RENEWAL INVOICED 2019-02-20 100 Home Improvement Contractor License Renewal Fee
2529897 RENEWAL INVOICED 2017-01-10 100 Home Improvement Contractor License Renewal Fee
1905734 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
655659 RENEWAL INVOICED 2013-06-10 100 Home Improvement Contractor License Renewal Fee
655662 RENEWAL INVOICED 2011-06-21 100 Home Improvement Contractor License Renewal Fee
655660 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee
655661 RENEWAL INVOICED 2007-05-25 100 Home Improvement Contractor License Renewal Fee
922524 TRUSTFUNDHIC INVOICED 2005-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
49205.00
Total Face Value Of Loan:
49205.00
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:
45817.00
Total Face Value Of Loan:
45817.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49205
Current Approval Amount:
49205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49566.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State