Search icon

S & K CONSTRUCTION CORP.

Company Details

Name: S & K CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3001498
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 73-43 GRAND AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-43 GRAND AVENUE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
DP-1791407 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
040116000793 2004-01-16 CERTIFICATE OF INCORPORATION 2004-01-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1137077 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1225844 RENEWAL INVOICED 2013-07-02 100 Home Improvement Contractor License Renewal Fee
1137078 FINGERPRINT INVOICED 2012-03-19 75 Fingerprint Fee
1137081 CNV_TFEE INVOICED 2012-03-17 6.849999904632568 WT and WH - Transaction Fee
1137079 TRUSTFUNDHIC INVOICED 2012-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1137080 LICENSE INVOICED 2012-03-17 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11738929 0215000 1982-05-27 230 246 KINGSTON AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-04
Case Closed 1983-02-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-06-25
Abatement Due Date 1982-06-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1982-06-25
Abatement Due Date 1982-06-28
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5790428005 2020-06-29 0202 PPP 188 Montague Street, Suite 500, Brooklyn, NY, 11201-3603
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18270
Loan Approval Amount (current) 18270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-3603
Project Congressional District NY-10
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18482.73
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State