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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73-43 GRAND AVENUE, MASPETH, NY, United States, 11378 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11738929 | 0215000 | 1982-05-27 | 230 246 KINGSTON AVE, New York -Richmond, NY, 11213 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State