Search icon

AFCON CONSTRUCTION, INC.

Company Details

Name: AFCON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087818
ZIP code: 11580
County: Nassau
Place of Formation: New York
Activity Description: General Construction
Address: 1430 STEPHEN PL, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 718-844-7990

Phone +1 917-913-5630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AFCON CONSTRUCTION, INC. DOS Process Agent 1430 STEPHEN PL, VALLEY STREAM, NY, United States, 11580

Chief Executive Officer

Name Role Address
MANDEEP SINGH Chief Executive Officer 1430 STEPHEN PL, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
2058487-DCA Active Business 2017-09-21 2025-02-28
1246459-DCA Inactive Business 2007-01-11 2013-06-30

History

Start date End date Type Value
2020-08-21 2025-02-06 Address 1430 STEPHEN PL, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2016-06-10 2020-08-21 Address 252-11 ELKMONT AVE, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2012-02-01 2016-06-10 Address 106-07 101 AVENUE, OZONE P[ARK, NY, 11416, USA (Type of address: Service of Process)
2004-08-06 2012-02-01 Address MANDEEP SINGH, 108-15 63RD AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-08-06 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250206001354 2025-02-06 BIENNIAL STATEMENT 2025-02-06
200821000223 2020-08-21 CERTIFICATE OF CHANGE 2020-08-21
160610000018 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10
120201000691 2012-02-01 CERTIFICATE OF CHANGE 2012-02-01
110715000520 2011-07-15 ANNULMENT OF DISSOLUTION 2011-07-15
DP-1958783 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040806000687 2004-08-06 CERTIFICATE OF INCORPORATION 2004-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586792 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586791 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286401 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
3286400 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907121 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907122 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2663007 FINGERPRINT INVOICED 2017-09-06 75 Fingerprint Fee
2662960 TRUSTFUNDHIC INVOICED 2017-09-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2662959 LICENSE INVOICED 2017-09-06 75 Home Improvement Contractor License Fee
834101 TRUSTFUNDHIC INVOICED 2011-07-26 200 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
5033357407 2020-05-11 0235 PPP 1430 STEPHEN PL, Valley Stream, NY, 11580
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12821
Loan Approval Amount (current) 12821
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13015.95
Forgiveness Paid Date 2021-11-26

Date of last update: 07 Apr 2025

Sources: New York Secretary of State