Search icon

SHIN-YANG CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHIN-YANG CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876541
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-28 150th St #1B, FLUSHING, NY, United States, 11355
Principal Address: 41-28 150TH ST #1B, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 917-882-7872

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHIN-YANG CONSTRUCTION INC. DOS Process Agent 41-28 150th St #1B, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
JIMMY ZHENG Chief Executive Officer 41-28 150TH ST #1B, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
1193926-DCA Active Business 2013-08-20 2025-02-28

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 41-28 150TH ST #1B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 149-49 BARCLAY AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2022-11-10 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230607004410 2023-06-07 BIENNIAL STATEMENT 2023-03-01
210817002581 2021-08-17 BIENNIAL STATEMENT 2021-08-17
200310060101 2020-03-10 BIENNIAL STATEMENT 2019-03-01
030304000296 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549581 TRUSTFUNDHIC INVOICED 2022-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544180 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3258873 RENEWAL INVOICED 2020-11-17 100 Home Improvement Contractor License Renewal Fee
3258872 TRUSTFUNDHIC INVOICED 2020-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2929299 TRUSTFUNDHIC INVOICED 2018-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913652 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2499833 TRUSTFUNDHIC INVOICED 2016-11-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2499831 RENEWAL INVOICED 2016-11-29 100 Home Improvement Contractor License Renewal Fee
1907257 RENEWAL INVOICED 2014-12-08 100 Home Improvement Contractor License Renewal Fee
1907256 TRUSTFUNDHIC INVOICED 2014-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
9046.00
Total Face Value Of Loan:
9046.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-27
Type:
Complaint
Address:
149-23 45TH AVENUE, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-06-27
Type:
Unprog Rel
Address:
149-23 45TH AVENUE, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9046
Current Approval Amount:
9046
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9181.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State