Search icon

KURTI CONSTRUCTION, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KURTI CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2003 (22 years ago)
Entity Number: 2896427
ZIP code: 10075
County: Queens
Place of Formation: New York
Address: 516 EAST 78TH STREET, #4H, NEW YORK, NY, United States, 10075

Contact Details

Phone +1 212-249-3689

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISUF KURTI Chief Executive Officer 516 EAST 78TH STREET, #4H, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
ISUF KURTI DOS Process Agent 516 EAST 78TH STREET, #4H, NEW YORK, NY, United States, 10075

Links between entities

Type:
Headquarter of
Company Number:
2549849
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1277584-DCA Active Business 2008-02-15 2025-02-28

History

Start date End date Type Value
2023-04-03 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 516 EAST 78TH STREET, #4H, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2013-04-17 2023-04-03 Address 516 EAST 78TH STREET, #4H, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2013-04-17 2023-04-03 Address 516 EAST 78TH STREET, #4H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2011-04-20 2013-04-17 Address 516 EAST 78TH STREET, #4H, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230403002013 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220415001379 2022-04-15 BIENNIAL STATEMENT 2021-04-01
190617002029 2019-06-17 BIENNIAL STATEMENT 2019-04-01
130417002540 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110420002549 2011-04-20 BIENNIAL STATEMENT 2011-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582623 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582624 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3296435 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296436 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
2912410 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912411 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2522270 RENEWAL INVOICED 2016-12-29 100 Home Improvement Contractor License Renewal Fee
2522269 TRUSTFUNDHIC INVOICED 2016-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2131813 LICENSEDOC10 INVOICED 2015-07-16 10 License Document Replacement
1980441 TRUSTFUNDHIC INVOICED 2015-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
4300.00
Total Face Value Of Loan:
4300.00
Date:
2020-06-17
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:
32300.00
Total Face Value Of Loan:
32300.00
Date:
2020-05-03
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

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4300
Current Approval Amount:
4300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4362.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State