Search icon

CIVIL PROJECTS DEVELOPERS CORP.

Company Details

Name: CIVIL PROJECTS DEVELOPERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2002 (23 years ago)
Entity Number: 2743249
ZIP code: 11413
County: Queens
Place of Formation: New York
Activity Description: General contracting company specializing in: interior renovation, carpentry & flooring, doors & hardware, concrete, ceramic tiles, wood floor and painting.
Address: 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, United States, 11413

Contact Details

Phone +1 917-667-1825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MQWEPNSMDSE8 2025-01-17 18612 CHARLES CT, SPRINGFIELD GARDENS, NY, 11413, 2695, USA 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, 2695, USA

Business Information

Doing Business As CIVIL PROJECTS DEVELOPERS
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2024-01-22
Initial Registration Date 2006-04-06
Entity Start Date 2002-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 238130, 238140, 238170, 238310, 238320, 238330, 238340, 238350, 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCISCO SANCHEZ
Address 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA
Title ALTERNATE POC
Name FRANCISCO SANCHEZ
Address 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA
Government Business
Title PRIMARY POC
Name FRANCISCO SANCHEZ
Address 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA
Title ALTERNATE POC
Name FRANCISCO SANCHEZ
Address 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4D1Q8 Active Non-Manufacturer 2006-04-07 2024-03-03 2029-01-22 2025-01-17

Contact Information

POC FRANCISCO SANCHEZ
Phone +1 917-667-1825
Fax +1 347-548-4054
Address 18612 CHARLES CT, SPRINGFIELD GARDENS, NY, 11413 2695, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, United States, 11413

Agent

Name Role Address
FRANCISCO SANCHEZ Agent 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413

Chief Executive Officer

Name Role Address
FRANCISCO SANCHEZ Chief Executive Officer 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, United States, 11413

Licenses

Number Status Type Date End date
1238849-DCA Active Business 2006-09-13 2025-02-28

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-13 2023-12-01 Address 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2007-11-30 2023-12-01 Address 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Registered Agent)
2007-11-30 2023-12-01 Address 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process)
2002-03-15 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-15 2007-11-30 Address 645 PROSPECT AVENUE #509, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039831 2023-12-01 BIENNIAL STATEMENT 2022-03-01
140311006505 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120622002392 2012-06-22 BIENNIAL STATEMENT 2012-03-01
080313002631 2008-03-13 BIENNIAL STATEMENT 2008-03-01
071130000472 2007-11-30 CERTIFICATE OF CHANGE 2007-11-30
020315000504 2002-03-15 CERTIFICATE OF INCORPORATION 2002-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-17 No data LENOX ROAD, FROM STREET EAST 34 STREET TO STREET NEW YORK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593378 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3593377 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288583 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288584 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2965913 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2965912 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546330 RENEWAL INVOICED 2017-02-02 100 Home Improvement Contractor License Renewal Fee
2546329 TRUSTFUNDHIC INVOICED 2017-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1953798 TRUSTFUNDHIC INVOICED 2015-01-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1953799 RENEWAL INVOICED 2015-01-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11E0205752500001 Small Business Administration 59.016 - SURETY BOND GUARANTEES No data No data RENOVATION OF PEDIATRIC PULMONARY FUNCTION TEST LAB @ SUNY CAMPUS @ DOWNSTATE MEDICAL CENTER
Recipient CIVIL PROJECTS DEVELOPERS CORP.
Recipient Name Raw CIVIL PROJECTS DEVELOPERS CORP.
Recipient Address SPRINGFIELD GARDENS, QUEENS, NEW YORK, 11413-0000, UNITED STATES
Obligated Amount 3600.00
Non-Federal Funding 400.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2748487705 2020-05-01 0202 PPP 186-12 CHARLES COURT, SPRINGFIELD GARDENS, NY, 11413
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49230
Loan Approval Amount (current) 49230
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 SPRINGFIELD GARDENS, QUEENS, NY, 11413-0001
Project Congressional District NY-05
Number of Employees 110
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49689.67
Forgiveness Paid Date 2021-04-12
1792588405 2021-02-02 0202 PPS 18612 Charles Ct, Springfield Gardens, NY, 11413-2695
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49230
Loan Approval Amount (current) 49230
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 Springfield Gardens, QUEENS, NY, 11413-2695
Project Congressional District NY-05
Number of Employees 11
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49578.44
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0756447 CIVIL PROJECTS DEVELOPERS CORP. CIVIL PROJECTS DEVELOPERS MQWEPNSMDSE8 18612 CHARLES CT, SPRINGFIELD GARDENS, NY, 11413-2695
Capabilities Statement Link -
Phone Number 917-667-1825
Fax Number 347-548-4054
E-mail Address CPDCORP@GMAIL.COM
WWW Page -
E-Commerce Website -
Contact Person FRANCISCO SANCHEZ
County Code (3 digit) 081
Congressional District 05
Metropolitan Statistical Area 5600
CAGE Code 4D1Q8
Year Established 2002
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative GENERAL CONTRACTOR
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords GENERAL CONTRACTOR
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name FRANCISCO SANCHEZ
Role PRESIDENT

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $100,000
Description Construction Bonding Level (aggregate)
Level $250,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238170
NAICS Code's Description Siding Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name REHABILITATE EXTERIOR DOORS
Contract 42183-C
Start 2005-10-07
End 2005-12-09
Value 50,000
Contact RICHARD HYNES
Phone 518-474-5767

Date of last update: 14 Apr 2025

Sources: New York Secretary of State