Search icon

AFCON CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12821.00
Total Face Value Of Loan:
12821.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12821
Current Approval Amount:
12821
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13015.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State