Search icon

OULD SOD CONSTRUCTION CORP.

Company Details

Name: OULD SOD CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2000 (25 years ago)
Entity Number: 2463815
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 33-13 70TH ST, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 917-833-9948

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL QUINN Chief Executive Officer 33-13 70TH ST, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-13 70TH ST, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Status Type Date End date
1224040-DCA Active Business 2006-04-18 2025-02-28

History

Start date End date Type Value
2023-10-06 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-14 2006-02-03 Address 3313 70TH ST, JACKSON HEIGHTS, NY, 11377, USA (Type of address: Chief Executive Officer)
2002-01-14 2006-02-03 Address 3313 70TH ST, JACKSON HEIGHTS, NY, 11377, USA (Type of address: Principal Executive Office)
2000-01-20 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-20 2006-02-03 Address 33-13 70 STREET, JACKSON HEIGHTS, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002318 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120131002037 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100122002208 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080107002044 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060203002407 2006-02-03 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595725 TRUSTFUNDHIC INVOICED 2023-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3595766 RENEWAL INVOICED 2023-02-09 100 Home Improvement Contractor License Renewal Fee
3306293 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3306292 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963882 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2963881 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2537014 RENEWAL INVOICED 2017-01-21 100 Home Improvement Contractor License Renewal Fee
2537013 TRUSTFUNDHIC INVOICED 2017-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1927275 RENEWAL INVOICED 2014-12-30 100 Home Improvement Contractor License Renewal Fee
1927274 TRUSTFUNDHIC INVOICED 2014-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
21152.00
Total Face Value Of Loan:
21152.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21152
Current Approval Amount:
21152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21295.38

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 429-4048
Add Date:
2005-10-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State