Search icon

APOLLO CONSTRUCTION & DEVELOPMENT, INC.

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
Q042025107A17 2025-04-17 2025-05-12 REPAIR SIDEWALK 37 AVENUE, QUEENS, FROM STREET 90 STREET TO STREET 91 STREET
Q022025107A20 2025-04-17 2025-05-09 PLACE MATERIAL ON STREET 37 AVENUE, QUEENS, FROM STREET 90 STREET TO STREET 91 STREET
Q022025107A21 2025-04-17 2025-05-09 TEMPORARY PEDESTRIAN WALK 37 AVENUE, QUEENS, FROM STREET 90 STREET TO STREET 91 STREET
Q022025107A22 2025-04-17 2025-05-09 OCCUPANCY OF SIDEWALK AS STIPULATED 37 AVENUE, QUEENS, FROM STREET 90 STREET TO STREET 91 STREET
Q022025107A23 2025-04-17 2025-05-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 37 AVENUE, QUEENS, FROM STREET 90 STREET TO STREET 91 STREET
Q022025107A24 2025-04-17 2025-05-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 37 AVENUE, QUEENS, FROM STREET 90 STREET TO STREET 91 STREET
Q042025107A15 2025-04-17 2025-05-09 REPAIR SIDEWALK 37 AVENUE, QUEENS, FROM STREET 90 STREET TO STREET 91 STREET
Q042025107A16 2025-04-17 2025-05-09 REPAIR SIDEWALK 37 AVENUE, QUEENS, FROM STREET 90 STREET TO STREET 91 STREET
B022025094B96 2025-04-04 2025-05-12 CROSSING SIDEWALK DEVOE STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET LORIMER STREET
B022025094C00 2025-04-04 2025-05-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV DEVOE STREET, BROOKLYN, FROM STREET LEONARD STREET TO STREET LORIMER STREET

History

Start date End date Type Value
2024-04-08 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-04-08 Address 2-15 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-27 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-05-13 2024-04-08 Address 02-15 147TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2005-08-09 2024-04-08 Address 2-15 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2005-08-09 2008-05-13 Address 2-15 147TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2003-06-19 2005-08-09 Address 20-11 154TH ST, WHITESTONE, NY, 11357, 3810, USA (Type of address: Chief Executive Officer)
2003-06-19 2005-08-09 Address 20-11 154TH ST, WHITESTONE, NY, 11357, 3810, USA (Type of address: Principal Executive Office)
1999-06-09 2005-08-09 Address 20-11 154TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
150603006846 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130612006519 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110711002148 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090929002783 2009-09-29 BIENNIAL STATEMENT 2009-06-01
080513000735 2008-05-13 CERTIFICATE OF CHANGE 2008-05-13
070725002949 2007-07-25 BIENNIAL STATEMENT 2007-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-27 No data EAST 75 STREET, FROM STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SW flags incompliance.
2025-03-11 No data EAST 75 STREET, FROM STREET LEXINGTON AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Per CAR comments, please email HIQApedramp@dot.nyc.gov for inspection report, field meeting can also be requested via this account
2025-02-21 No data EAST 75 STREET, FROM STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Condition remains
2025-01-22 No data CROSBY STREET, FROM STREET JERSEY STREET TO STREET PRINCE STREET No data Street Construction Inspections: Active Department of Transportation Temp walkway in compliance
2025-01-11 No data CORNELIA STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation No signs posted
2025-01-07 No data CORNELIA STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation NOV issued for the Respondent failed to ramped at the exit from and re-entry to the Sidewalk for Handicapped accessibility within a protected walkway in the Roadway in violation of Stipulation 014 of the above permit.
2024-12-30 No data CORNELIA STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Complaint Department of Transportation In compliance. Water filled jersey barriers were placed in the roadway to maintain a 5 foot clear pedestrian walkway.
2024-12-30 No data CORNELIA STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Active Department of Transportation Barriers placed on the sidewalk for concrete curing. In compliance.
2024-12-04 No data CROSBY STREET, FROM STREET JERSEY STREET TO STREET PRINCE STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired, refer to active permit#M012024309A73
2024-10-29 No data CORNELIA STREET, FROM STREET BLEECKER STREET TO STREET WEST 4 STREET No data Street Construction Inspections: Complaint Department of Transportation NOV issued observed crew actively working within sidewalk flags outside of stipulated work days and times. Respondent failed to comply with the stipulation OCMC17 which states WORK 8AM - 4PM, SATURDAY.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3317768400 2021-02-04 0202 PPS 215 147th St, Whitestone, NY, 11357-1113
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49205
Loan Approval Amount (current) 49205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitestone, QUEENS, NY, 11357-1113
Project Congressional District NY-03
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49566.66
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State