Search icon

DOWNTOWN COMPLETE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DOWNTOWN COMPLETE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2003 (22 years ago)
Entity Number: 2937637
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 126 10TH ST, STE 205, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 347-633-1672

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUSTIN MAURO Chief Executive Officer 126 10TH ST, STE 205, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
ELIZABETH MAURO DOS Process Agent 126 10TH ST, STE 205, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2099117-DCA Inactive Business 2021-06-03 2023-02-28
1329274-DCA Inactive Business 2009-08-18 2019-02-28

History

Start date End date Type Value
2023-06-09 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2022-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220104001050 2022-01-04 BIENNIAL STATEMENT 2022-01-04
180910002013 2018-09-10 BIENNIAL STATEMENT 2017-07-01
060130002357 2006-01-30 BIENNIAL STATEMENT 2005-07-01
030731000645 2003-07-31 CERTIFICATE OF INCORPORATION 2003-07-31

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-29 2018-02-12 Quality of Work NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3332657 FINGERPRINT INVOICED 2021-05-24 75 Fingerprint Fee
3330782 EXAMHIC INVOICED 2021-05-17 50 Home Improvement Contractor Exam Fee
3330783 LICENSE INVOICED 2021-05-17 100 Home Improvement Contractor License Fee
3330781 FINGERPRINT INVOICED 2021-05-17 75 Fingerprint Fee
3014338 DCA-SUS CREDITED 2019-04-08 75 Suspense Account
3014337 PROCESSING INVOICED 2019-04-08 25 License Processing Fee
2989792 RENEWAL CREDITED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2566724 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
1879403 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879402 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218703 Office of Administrative Trials and Hearings Issued Settled - Pending 2020-02-21 2500 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2022-01-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
190000.00
Total Face Value Of Loan:
190000.00
Date:
2021-02-22
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:
95635.00
Total Face Value Of Loan:
95635.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-06
Type:
Referral
Address:
1 WOODROW COURT, BROOKLYN, NY, 11232
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97677
Current Approval Amount:
97677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98938.66
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95635
Current Approval Amount:
95635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96617.92

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 585-2019
Add Date:
2009-02-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State