Search icon

P.N.D. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: P.N.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478876
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-901-7012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAPA NGORBA DIAW Chief Executive Officer 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
PAPA N. DIAW DOS Process Agent 1499 MORRIS AVENUE, #1B, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2085718-DCA Inactive Business 2019-05-09 2023-02-28
2058373-DCA Inactive Business 2017-09-19 2019-02-28
1060672-DCA Inactive Business 2003-02-12 2017-02-28

History

Start date End date Type Value
2010-03-25 2012-06-22 Address 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2010-03-25 2012-06-22 Address 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2010-03-25 2012-06-22 Address 217 WEST 111TH STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Principal Executive Office)
2010-01-14 2010-03-25 Address 217 WEST 111 STREET #6A, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2002-03-11 2010-03-25 Address 1774 POPHAM AVE, 1W, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120622002599 2012-06-22 BIENNIAL STATEMENT 2012-02-01
100325003172 2010-03-25 BIENNIAL STATEMENT 2010-02-01
100114001047 2010-01-14 CERTIFICATE OF CHANGE 2010-01-14
080222002207 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060518002527 2006-05-18 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3372479 TRUSTFUNDHIC INVOICED 2021-09-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3372480 RENEWAL INVOICED 2021-09-23 100 Home Improvement Contractor License Renewal Fee
3029894 LICENSE INVOICED 2019-05-03 100 Home Improvement Contractor License Fee
3029895 TRUSTFUNDHIC INVOICED 2019-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2667110 FINGERPRINT CREDITED 2017-09-18 75 Fingerprint Fee
2667108 LICENSE INVOICED 2017-09-18 75 Home Improvement Contractor License Fee
2667109 TRUSTFUNDHIC INVOICED 2017-09-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2051780 RENEWAL INVOICED 2015-04-17 100 Home Improvement Contractor License Renewal Fee
2051779 TRUSTFUNDHIC INVOICED 2015-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
404527 TRUSTFUNDHIC INVOICED 2013-08-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32300.00
Total Face Value Of Loan:
129000.00
Date:
2020-05-06
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:
1729.00
Total Face Value Of Loan:
1729.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-04-10
Type:
Prog Related
Address:
E. 187TH STREET/TIEBOUT AVE., BRONX, NY, 10457
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1729
Current Approval Amount:
1729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1754.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State