Search icon

NYC CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NYC CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2004 (21 years ago)
Entity Number: 3093253
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5120 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-972-2417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5120 FT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
WILLMOS BRAVER Chief Executive Officer 5120 FORT HAMILTON PKWY, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1364090-DCA Inactive Business 2012-02-13 2015-02-28

History

Start date End date Type Value
2006-09-01 2010-08-26 Address 1147 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2006-09-01 2010-08-26 Address 1147 55TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2005-06-21 2010-08-26 Address 1147 55TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-08-20 2005-06-21 Address 235 HOOPER STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130110002443 2013-01-10 BIENNIAL STATEMENT 2012-08-01
111014000131 2011-10-14 ANNULMENT OF DISSOLUTION 2011-10-14
DP-1959786 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100826002960 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080812002695 2008-08-12 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1125137 CNV_TFEE INVOICED 2013-05-10 7.46999979019165 WT and WH - Transaction Fee
1125138 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1125144 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
1125139 TRUSTFUNDHIC INVOICED 2012-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
1125143 RENEWAL INVOICED 2012-02-13 75 Home Improvement Contractor License Renewal Fee
1125142 TRUSTFUNDHIC INVOICED 2010-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1125141 LICENSE INVOICED 2010-07-27 25 Home Improvement Contractor License Fee
1125140 FINGERPRINT INVOICED 2010-07-27 75 Fingerprint Fee

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30155
Current Approval Amount:
30155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30382.2
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32300
Current Approval Amount:
32300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32653.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State