Search icon

SHINE CONSTRUCTION CORP.

Company Details

Name: SHINE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2002 (23 years ago)
Entity Number: 2787958
ZIP code: 11423
County: Queens
Place of Formation: New York
Activity Description: Shine Construction provides construction services.
Address: 8929 191 STREET, HOLLIS, NY, United States, 11423

Contact Details

Phone +1 718-300-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8929 191 STREET, HOLLIS, NY, United States, 11423

Chief Executive Officer

Name Role Address
SHAMSHER ASHRAF Chief Executive Officer 8929 191 STREET, HOLLIS, NY, United States, 11423

Licenses

Number Status Type Date End date
2005801-DCA Active Business 2014-04-07 2025-02-28

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 8929 191 STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 90-15 192ND ST, 2ND FL, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-14 2025-04-29 Address 89-29 191 STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2014-10-23 2025-04-29 Address 90-15 192ND ST, 2ND FL, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2014-10-23 2019-05-14 Address 90-15 192ND ST, 2ND FL, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2002-07-10 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-10 2014-10-23 Address 30-30 30TH STREET APT #10, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429001418 2025-04-29 BIENNIAL STATEMENT 2025-04-29
220708003054 2022-07-08 BIENNIAL STATEMENT 2022-07-01
190514000476 2019-05-14 CERTIFICATE OF CHANGE 2019-05-14
180521006266 2018-05-21 BIENNIAL STATEMENT 2016-07-01
160105000107 2016-01-05 CERTIFICATE OF AMENDMENT 2016-01-05
141023002067 2014-10-23 BIENNIAL STATEMENT 2014-07-01
120523000894 2012-05-23 ANNULMENT OF DISSOLUTION 2012-05-23
DP-1903760 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
020710000695 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3598479 RENEWAL INVOICED 2023-02-15 100 Home Improvement Contractor License Renewal Fee
3598478 TRUSTFUNDHIC INVOICED 2023-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3309649 RENEWAL INVOICED 2021-03-17 100 Home Improvement Contractor License Renewal Fee
3309648 TRUSTFUNDHIC INVOICED 2021-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3007314 RENEWAL INVOICED 2019-03-25 100 Home Improvement Contractor License Renewal Fee
3003088 DCA-SUS CREDITED 2019-03-15 75 Suspense Account
3003089 PROCESSING INVOICED 2019-03-15 25 License Processing Fee
3003087 PROCESSING CREDITED 2019-03-15 75 License Processing Fee
2978902 TRUSTFUNDHIC INVOICED 2019-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2978903 RENEWAL CREDITED 2019-02-10 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9814847304 2020-05-03 0202 PPP 8929 191ST ST, HOLLIS, NY, 11423-1932
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13886
Loan Approval Amount (current) 13886
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLIS, QUEENS, NY, 11423-1932
Project Congressional District NY-05
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14070.51
Forgiveness Paid Date 2021-09-02
6912968410 2021-02-11 0202 PPS 8929 191st St, Hollis, NY, 11423-1932
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37410
Loan Approval Amount (current) 37410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-1932
Project Congressional District NY-05
Number of Employees 7
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37710.3
Forgiveness Paid Date 2021-12-02

Date of last update: 12 May 2025

Sources: New York Secretary of State