Search icon

ANSU CONSTRUCTION, INC.

Company Details

Name: ANSU CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2000 (25 years ago)
Entity Number: 2513930
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 202 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 718-429-9212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANSU CONSTRUCTION, INC. DOS Process Agent 202 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
DIWAKAR RANJAN Chief Executive Officer 202 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
1146624-DCA Inactive Business 2006-08-29 2013-06-30

Permits

Number Date End date Type Address
M022025085A23 2025-03-26 2025-06-27 PLACE MATERIAL ON STREET WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A25 2025-03-26 2025-06-27 OCCUPANCY OF ROADWAY AS STIPULATED WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A33 2025-03-26 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A32 2025-03-26 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A31 2025-03-26 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A30 2025-03-26 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A29 2025-03-26 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A28 2025-03-26 2025-06-27 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A27 2025-03-26 2025-06-27 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE
M022025085A26 2025-03-26 2025-06-27 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 135 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE

History

Start date End date Type Value
2023-11-14 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-24 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-16 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-08 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-06 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200504061682 2020-05-04 BIENNIAL STATEMENT 2020-05-01
150114006423 2015-01-14 BIENNIAL STATEMENT 2014-05-01
120716002872 2012-07-16 BIENNIAL STATEMENT 2012-05-01
100528002148 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080519002877 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060511003599 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040526002680 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020503002102 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000525000126 2000-05-25 CERTIFICATE OF INCORPORATION 2000-05-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Barriers stored in compliance.
2025-01-25 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Material stored behind fence.
2024-12-24 No data 37 AVENUE, FROM STREET 28 STREET TO STREET 29 STREET No data Street Construction Inspections: Active Department of Transportation No Port O San found
2024-12-24 No data 29 STREET, FROM STREET 36 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Active Department of Transportation Material stored behind barriers
2024-12-16 No data 56 STREET, FROM STREET 16 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation work started, in compliance with permit stipulations.
2024-12-03 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Barriers with fence on SW incompliance.
2024-11-29 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Material stored in compliance
2024-11-14 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Guard booth stored
2024-11-13 No data WEST 135 STREET, FROM STREET 5 AVENUE TO STREET LENOX TERRACE PLACE No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not observed
2024-11-12 No data EAST 29 STREET, FROM STREET AVENUE Z TO STREET VOORHIES AVENUE No data Street Construction Inspections: Active Department of Transportation Construction Barrier/fence on top.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
732831 TRUSTFUNDHIC INVOICED 2011-05-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035874 RENEWAL INVOICED 2011-05-23 100 Home Improvement Contractor License Renewal Fee
732832 TRUSTFUNDHIC INVOICED 2009-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035877 RENEWAL INVOICED 2009-05-06 100 Home Improvement Contractor License Renewal Fee
732833 TRUSTFUNDHIC INVOICED 2007-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1035875 RENEWAL INVOICED 2007-06-30 100 Home Improvement Contractor License Renewal Fee
1035876 RENEWAL INVOICED 2006-09-06 50 Home Improvement Contractor License Renewal Fee
732834 TRUSTFUNDHIC INVOICED 2006-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
732836 TRUSTFUNDHIC INVOICED 2003-07-29 250 Home Improvement Contractor Trust Fund Enrollment Fee
732837 LICENSE INVOICED 2003-07-29 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797087705 2020-05-01 0235 PPP 202 JERICHO TPKE, MINEOLA, NY, 11501
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261205
Loan Approval Amount (current) 261205
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263963.91
Forgiveness Paid Date 2021-05-25
1976448501 2021-02-19 0235 PPS 202 Jericho Tpke, Mineola, NY, 11501-1700
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336867
Loan Approval Amount (current) 336867
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 Mineola, NASSAU, NY, 11501-1700
Project Congressional District NY-03
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340149.96
Forgiveness Paid Date 2022-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State