Search icon

B.J. CONSTRUCTION OF NEW YORK INC.

Company Details

Name: B.J. CONSTRUCTION OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2003 (22 years ago)
Entity Number: 2941341
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8111 TRYON PL, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-261-2611

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
BORIS ABRAMOV DOS Process Agent 8111 TRYON PL, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
BORIS ABRAMOV Chief Executive Officer 8111 TRYON PLACE, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1158525-DCA Active Business 2004-01-15 2025-02-28

History

Start date End date Type Value
2015-08-11 2019-08-12 Address 8111 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
2015-08-11 2019-08-12 Address 8111 TRYON PLACE, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2009-08-03 2015-08-11 Address 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-08-03 2015-08-11 Address 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2009-08-03 2015-08-11 Address 81-11 TRYON PL, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190812060447 2019-08-12 BIENNIAL STATEMENT 2019-08-01
170804006077 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150811006096 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130813006073 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110901002275 2011-09-01 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551015 TRUSTFUNDHIC INVOICED 2022-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551016 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3275303 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275304 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2922796 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2922797 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2498000 TRUSTFUNDHIC INVOICED 2016-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2498001 RENEWAL INVOICED 2016-11-28 100 Home Improvement Contractor License Renewal Fee
1946903 RENEWAL INVOICED 2015-01-22 100 Home Improvement Contractor License Renewal Fee
1946902 TRUSTFUNDHIC INVOICED 2015-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-12
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:
41100.00
Total Face Value Of Loan:
41100.00
Date:
2020-04-28
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:
12082.00
Total Face Value Of Loan:
12082.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12082
Current Approval Amount:
12082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12219.6

Date of last update: 29 Mar 2025

Sources: New York Secretary of State