Search icon

CONSTRUCTION ENTERPRISES INC.

Company Details

Name: CONSTRUCTION ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038859
ZIP code: 10468
County: Bronx
Place of Formation: New York
Address: 3155 GRAND CONCOURSE, STE 5J, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-295-0413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES BRENDAN O'REGAN DOS Process Agent 3155 GRAND CONCOURSE, STE 5J, BRONX, NY, United States, 10468

Chief Executive Officer

Name Role Address
JAMES BRENDAN O'REGAN Chief Executive Officer 3155 GRAND CONCOURSE, STE 5J, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
1213557-DCA Active Business 2005-10-31 2025-02-28

History

Start date End date Type Value
2004-04-09 2006-04-10 Address 3155 GRAND CONCOURSE SUITE 5J, BRONX, NY, 10468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200408060601 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180501006003 2018-05-01 BIENNIAL STATEMENT 2018-04-01
160425006274 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140410006359 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120530002481 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100419002136 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080402002514 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060410002265 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040409000788 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573753 RENEWAL INVOICED 2022-12-29 100 Home Improvement Contractor License Renewal Fee
3573752 TRUSTFUNDHIC INVOICED 2022-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253857 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253858 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2914689 TRUSTFUNDHIC INVOICED 2018-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2914690 RENEWAL INVOICED 2018-10-23 100 Home Improvement Contractor License Renewal Fee
2489476 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489475 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1873796 RENEWAL INVOICED 2014-11-05 100 Home Improvement Contractor License Renewal Fee
1873795 TRUSTFUNDHIC INVOICED 2014-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9915568407 2021-02-18 0202 PPS 3155 Grand Concourse Apt 5J, Bronx, NY, 10468-1238
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18487
Loan Approval Amount (current) 18487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-1238
Project Congressional District NY-13
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18659.62
Forgiveness Paid Date 2022-01-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State