Search icon

CANGIALOSI CONSTRUCTION LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CANGIALOSI CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953594
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-19 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-358-7808

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 149-19 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1202191-DCA Active Business 2005-06-28 2025-02-28

Permits

Number Date End date Type Address
Q022025153A78 2025-06-02 2025-06-30 TEMPORARY PEDESTRIAN WALK MENAHAN STREET, QUEENS, FROM STREET 60 PLACE TO STREET 61 STREET
Q022025153A79 2025-06-02 2025-06-30 OCCUPANCY OF SIDEWALK AS STIPULATED MENAHAN STREET, QUEENS, FROM STREET 60 PLACE TO STREET 61 STREET
Q012025153C36 2025-06-02 2025-06-30 RESET, REPAIR OR REPLACE CURB MENAHAN STREET, QUEENS, FROM STREET 60 PLACE TO STREET 61 STREET
Q012025153C37 2025-06-02 2025-06-30 PAVE STREET-W/ ENGINEERING & INSP FEE MENAHAN STREET, QUEENS, FROM STREET 60 PLACE TO STREET 61 STREET
Q042025153A56 2025-06-02 2025-06-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MENAHAN STREET, QUEENS, FROM STREET 60 PLACE TO STREET 61 STREET

History

Start date End date Type Value
2003-09-12 2009-09-29 Address 149-19 WILLETS POINT BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131125006132 2013-11-25 BIENNIAL STATEMENT 2013-09-01
090929002189 2009-09-29 BIENNIAL STATEMENT 2009-09-01
050908002155 2005-09-08 BIENNIAL STATEMENT 2005-09-01
030912000717 2003-09-12 ARTICLES OF ORGANIZATION 2003-09-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612890 TRUSTFUNDHIC INVOICED 2023-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3612891 RENEWAL INVOICED 2023-03-08 100 Home Improvement Contractor License Renewal Fee
3357696 TRUSTFUNDHIC INVOICED 2021-08-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3357697 RENEWAL INVOICED 2021-08-06 100 Home Improvement Contractor License Renewal Fee
2966024 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966025 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2555148 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555149 RENEWAL INVOICED 2017-02-17 100 Home Improvement Contractor License Renewal Fee
2011108 TRUSTFUNDHIC INVOICED 2015-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2011109 RENEWAL INVOICED 2015-03-06 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18307
Current Approval Amount:
18307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18518.55
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13540
Current Approval Amount:
13540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13629.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-04-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
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