Search icon

ASTIVIDA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ASTIVIDA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901715
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 214 80TH STREET, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE MAROPAKIS DOS Process Agent 214 80TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
GEORGE MAROPAKIS Chief Executive Officer 214 80TH STREET, BROOKLYN, NY, United States, 11209

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-238-3881
Contact Person:
GEORGE MAROPAKIS
User ID:
P2194132
Trade Name:
ASTIVIDA CONSTRUCTION INC

Unique Entity ID

Unique Entity ID:
KDM1M7NGF6N4
CAGE Code:
7TE24
UEI Expiration Date:
2025-12-12

Business Information

Doing Business As:
ASTIVIDA CONSTRUCTION INC
Division Name:
ASTIVIDA CONSTRUCTION, INC.
Division Number:
ASTIVIDA C
Activation Date:
2024-12-16
Initial Registration Date:
2017-02-23

Commercial and government entity program

CAGE number:
7TE24
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-12

Contact Information

POC:
GEORGE MAROPAKIS

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 214 80TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 214 80 STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2022-04-07 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-26 2024-11-06 Address 214 80 STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-05-06 2015-06-26 Address 586 74TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106001912 2024-11-06 BIENNIAL STATEMENT 2024-11-06
210505060741 2021-05-05 BIENNIAL STATEMENT 2021-05-01
150626006098 2015-06-26 BIENNIAL STATEMENT 2015-05-01
130506006996 2013-05-06 BIENNIAL STATEMENT 2013-05-01
120209000671 2012-02-09 ANNULMENT OF DISSOLUTION 2012-02-09

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
41577.50
Total Face Value Of Loan:
41577.50
Date:
2020-08-27
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:
150000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$41,577.5
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,577.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,736.88
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $41,577.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State