Search icon

BVA CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BVA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687523
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 17 Pondview Road, Hopewell Junction, NY, United States, 12533

Contact Details

Phone +1 845-416-5252

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BIAGIO BELMONTE Chief Executive Officer 17 PONDVIEW ROAD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 Pondview Road, Hopewell Junction, NY, United States, 12533

Licenses

Number Status Type Date End date
1413457-DCA Inactive Business 2011-11-10 2015-02-28

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 17 PONDVIEW ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2023-02-15 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-03 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-21 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-10 2022-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241119003181 2024-11-19 BIENNIAL STATEMENT 2024-11-19
221207003111 2022-12-07 BIENNIAL STATEMENT 2021-10-01
011010000325 2001-10-10 CERTIFICATE OF INCORPORATION 2001-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1086805 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1086804 CNV_TFEE INVOICED 2013-06-27 7.46999979019165 WT and WH - Transaction Fee
1227375 RENEWAL INVOICED 2013-06-27 100 Home Improvement Contractor License Renewal Fee
1086806 LICENSE INVOICED 2011-11-17 100 Home Improvement Contractor License Fee
1086807 TRUSTFUNDHIC INVOICED 2011-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1086808 FINGERPRINT INVOICED 2011-11-10 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
19325.00
Total Face Value Of Loan:
19325.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19325
Current Approval Amount:
19325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19621.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State