Search icon

PRODIGY CONSTRUCTION, INC.

Company Details

Name: PRODIGY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 2000 (25 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2461194
ZIP code: 11103
County: Queens
Place of Formation: New York
Activity Description: Interior Renovation
Address: 38-05 BROADWAY, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 516-528-2283

Phone +1 718-499-0302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-05 BROADWAY, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1474973-DCA Active Business 2013-10-07 2025-02-28
1034171-DCA Inactive Business 2000-05-15 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1795432 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000113000180 2000-01-13 CERTIFICATE OF INCORPORATION 2000-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-08-19 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation container on street
2016-08-03 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation container okay.
2016-06-28 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation Container okay.
2016-06-17 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation Container okay.
2016-06-05 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2016-05-24 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation Container is in compliance.
2016-05-13 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation 20 YARD REFUSE CONTAINER ALONG THE PARKING LANE
2016-05-03 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance.
2016-04-18 No data MAIDEN LANE, FROM STREET GOLD STREET TO STREET WILLIAM STREET No data Street Construction Inspections: Pick-Up Department of Transportation USING A RAM HOE DISMANTLING CONCRETE HOIST BASE ON RWY WITHIN WORKSITE. USE OF RAM HOE IS PROHIBITED WITHIN CITY LIMITS. NORTH EAST INTERIOR INC IS SUB CONTRACTOR FOR RESPONDENT. INSP DONE AT 4/18/16 9:00 AM DOB PERMIT 121185029-01-AL TECH ISSUE
2016-02-14 No data 81 STREET, FROM STREET 11 AVENUE TO STREET 12 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation ATPO I observed the above reposndent have a construction container on the roadway without a valid DOT permit. NYC DOB permit 321117037-01-EW-OT was used for identification. NYC DOT permit B162016041A08 is valid for a refuse container only.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559065 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3559064 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267156 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267157 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
2925394 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925395 RENEWAL INVOICED 2018-11-05 100 Home Improvement Contractor License Renewal Fee
2504037 TRUSTFUNDHIC INVOICED 2016-12-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504038 RENEWAL INVOICED 2016-12-05 100 Home Improvement Contractor License Renewal Fee
1996970 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1996971 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216507310 2020-04-29 0202 PPP 294 20TH ST, BROOKLYN, NY, 11215
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153250
Loan Approval Amount (current) 153250
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154143.14
Forgiveness Paid Date 2021-02-12
6710348403 2021-02-10 0202 PPS 294 20th St, Brooklyn, NY, 11215-6812
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111155
Loan Approval Amount (current) 111155
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 Brooklyn, KINGS, NY, 11215-6812
Project Congressional District NY-10
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111941.73
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Apr 2025

Sources: New York Secretary of State