Search icon

PENINSULA CONSTRUCTION INC.

Company Details

Name: PENINSULA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2490942
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-39 63RD STREET, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-779-5896

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIM, EUN JUNG Chief Executive Officer 39-39 63RD STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-39 63RD STREET, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1374144-DCA Active Business 2010-10-12 2025-02-28

History

Start date End date Type Value
2000-04-17 2002-03-12 Address 39-39 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2000-03-27 2000-04-17 Address 29-39 63RD STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060404002489 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040315002414 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020312002186 2002-03-12 BIENNIAL STATEMENT 2002-03-01
000417000029 2000-04-17 CERTIFICATE OF AMENDMENT 2000-04-17
000327000512 2000-03-27 CERTIFICATE OF INCORPORATION 2000-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582367 RENEWAL INVOICED 2023-01-16 100 Home Improvement Contractor License Renewal Fee
3282685 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2962879 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962880 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2484314 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484313 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036062 TRUSTFUNDHIC INVOICED 2015-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2036063 RENEWAL INVOICED 2015-04-03 100 Home Improvement Contractor License Renewal Fee
1739058 LICENSE REPL INVOICED 2014-07-22 15 License Replacement Fee
1024458 CNV_TFEE INVOICED 2013-06-19 7.46999979019165 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2021-03-03
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:
12000.00
Total Face Value Of Loan:
12000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-29
Type:
Planned
Address:
230-14 64TH AVENUE, OAKLAND GARDENS, NY, 11364
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12061.81
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12000
Current Approval Amount:
12000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12052.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State