Search icon

PROJECT EYE CONSULTANTS INC.

Company Details

Name: PROJECT EYE CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3038103
ZIP code: 10305
County: Kings
Place of Formation: New York
Principal Address: KOSTAS PAPADAKIS, 2096 CLOVE ROAD, STATEN ISLAND, NY, United States, 10305
Address: 33 Merriman Avenue, Staten Island, NY, United States, 10305

Contact Details

Phone +1 718-633-3946

Phone +1 718-524-4286

Shares Details

Shares issued 1

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PROJECT EYE CONSULTANTS INC. DOS Process Agent 33 Merriman Avenue, Staten Island, NY, United States, 10305

Agent

Name Role Address
KOSTAS PAPADAKIS Agent 2165 COLEMAN STREET, BROOKLYN, NY, 11234

Chief Executive Officer

Name Role Address
KOSTAS PAPADAKIS Chief Executive Officer 2096 CLOVE ROAD, STATEN ISLAND, NY, United States, 10305

Form 5500 Series

Employer Identification Number (EIN):
201070871
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2102243-DCA Active Business 2021-10-21 2025-02-28
1307617-DCA Inactive Business 2009-01-21 2019-02-28

Permits

Number Date End date Type Address
M022025120A12 2025-04-30 2025-07-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 158 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET EDWARD M MORGAN PLACE
M022025120A13 2025-04-30 2025-07-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 158 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET EDWARD M MORGAN PLACE
M022025120A10 2025-04-30 2025-07-21 OCCUPANCY OF ROADWAY AS STIPULATED WEST 158 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET EDWARD M MORGAN PLACE
M022025120A11 2025-04-30 2025-07-21 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 158 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET EDWARD M MORGAN PLACE
X022025106A11 2025-04-16 2025-07-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BECK STREET, BRONX, FROM STREET AVENUE ST JOHN TO STREET LEGGETT AVENUE

History

Start date End date Type Value
2025-02-14 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-09-26 2025-02-14 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-09-24 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1
2024-09-24 2024-09-24 Address 2096 CLOVE ROAD, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2024-09-24 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240924003759 2024-09-24 BIENNIAL STATEMENT 2024-09-24
230918002815 2023-09-18 BIENNIAL STATEMENT 2022-04-01
040408000601 2004-04-08 CERTIFICATE OF INCORPORATION 2004-04-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583808 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3314750 EXAMHIC INVOICED 2021-04-01 50 Home Improvement Contractor Exam Fee
3314751 LICENSE INVOICED 2021-04-01 100 Home Improvement Contractor License Fee
2508168 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508169 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1896279 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1896280 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
961401 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
961407 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
961408 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
303000
Current Approval Amount:
303000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
305731.15
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158600
Current Approval Amount:
158600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
160359.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State