Search icon

TWO SQUARE CONSTRUCTION, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TWO SQUARE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2002 (23 years ago)
Entity Number: 2816522
ZIP code: 10473
County: Bronx
Place of Formation: New York
Activity Description: Carpentry, Interior renovation; install flooring, kitchen cabinet installation, tiling(walls & floors), painting, drywalls and plastering, bathroom renovation, kitchen renovation.
Address: 746 NOBLE AVE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-893-3668

Phone +1 917-440-6691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 746 NOBLE AVE, BRONX, NY, United States, 10473

Chief Executive Officer

Name Role Address
SEYMOUR SMITH Chief Executive Officer 746 NOBLE AVE, BRONX, NY, United States, 10473

Links between entities

Type:
Headquarter of
Company Number:
0887836
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SEYMOUR SMITH
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2356462
Trade Name:
TWO SQUARE CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
M43NM43XYNK4
CAGE Code:
88PN9
UEI Expiration Date:
2026-01-07

Business Information

Doing Business As:
TWO SQUARE CONSTRUCTION INC
Activation Date:
2025-01-08
Initial Registration Date:
2019-01-31

Licenses

Number Status Type Date End date
1204886-DCA Active Business 2007-07-31 2025-02-28

History

Start date End date Type Value
2023-02-17 2023-02-17 Address 746 NOBLE AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2004-10-26 2023-02-17 Address 746 NOBLE AVE, BRONX, NY, 10473, USA (Type of address: Chief Executive Officer)
2004-10-26 2023-02-17 Address 746 NOBLE AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)
2002-09-26 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-26 2004-10-26 Address 3412 WRIGHT STREET, APT 2, BRONX, NY, 10475, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230217001319 2023-02-17 BIENNIAL STATEMENT 2022-09-01
181130002013 2018-11-30 BIENNIAL STATEMENT 2018-09-01
101117003165 2010-11-17 BIENNIAL STATEMENT 2010-09-01
080826002968 2008-08-26 BIENNIAL STATEMENT 2008-09-01
061114002758 2006-11-14 BIENNIAL STATEMENT 2006-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582275 TRUSTFUNDHIC INVOICED 2023-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582276 RENEWAL INVOICED 2023-01-15 100 Home Improvement Contractor License Renewal Fee
3284563 RENEWAL INVOICED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
3284562 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2955425 RENEWAL INVOICED 2018-12-31 100 Home Improvement Contractor License Renewal Fee
2955424 TRUSTFUNDHIC INVOICED 2018-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2547052 RENEWAL INVOICED 2017-02-06 100 Home Improvement Contractor License Renewal Fee
2547051 TRUSTFUNDHIC INVOICED 2017-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1992603 RENEWAL INVOICED 2015-02-21 100 Home Improvement Contractor License Renewal Fee
1992602 TRUSTFUNDHIC INVOICED 2015-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
395600.00
Date:
2020-05-02
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:
14167.00
Total Face Value Of Loan:
14167.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,167
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,167
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$14,292.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,767
Utilities: $1,400
Jobs Reported:
1
Initial Approval Amount:
$17,500
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,500
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$17,643.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $17,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State