Search icon

BNL CONSTRUCTION CORP.

Company Details

Name: BNL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2002 (23 years ago)
Entity Number: 2769476
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 280 RUDOLF RD, MINEOLA, NY, United States, 11501
Principal Address: 280 RUDOLF ROAD, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-351-4091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIGI CALLEO Chief Executive Officer 280 RUDOLF RD, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 RUDOLF RD, MINEOLA, NY, United States, 11501

Licenses

Number Status Type Date End date
2007629-DCA Active Business 2014-05-07 2025-02-28

History

Start date End date Type Value
2023-12-20 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-20 2023-12-20 Address 280 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 284 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231220002891 2023-12-20 BIENNIAL STATEMENT 2023-12-20
120514006045 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100603003279 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080527002437 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060512002836 2006-05-12 BIENNIAL STATEMENT 2006-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-02-18 2020-04-16 Quality of Work NA 0.00 Unable to Locate Consumer

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579948 RENEWAL INVOICED 2023-01-10 100 Home Improvement Contractor License Renewal Fee
3288775 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
2961599 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2543358 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
1915988 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1915989 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1664027 FINGERPRINT INVOICED 2014-04-28 75 Fingerprint Fee
1663962 LICENSE INVOICED 2014-04-28 50 Home Improvement Contractor License Fee
1664030 FINGERPRINT INVOICED 2014-04-28 75 Fingerprint Fee
1664026 FINGERPRINT INVOICED 2014-04-28 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23347
Current Approval Amount:
23347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23516.06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State