Search icon

PUMA CONSTRUCTION CORP.

Company Details

Name: PUMA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (21 years ago)
Entity Number: 3109574
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 15 REMSEN STREET, STATEN ISLAND, NY, United States, 10304
Principal Address: 15 REMSEN ST, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-980-2279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX VERESTOUN Chief Executive Officer 15 REMSEN ST, STATEN ISLAND, NY, United States, 10304

DOS Process Agent

Name Role Address
PUMA CONSTRUCTION CORP. DOS Process Agent 15 REMSEN STREET, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
1182871-DCA Inactive Business 2004-10-19 2023-02-28

History

Start date End date Type Value
2008-10-01 2010-10-15 Address 15 REMSEN ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2006-09-25 2008-10-01 Address 15 REMSEN ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2006-09-25 2020-10-07 Address 15 REMSEN ST, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2004-10-04 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-04 2006-09-25 Address 15 REMSEN STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201007060969 2020-10-07 BIENNIAL STATEMENT 2020-10-01
121005007099 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101015002886 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081001002727 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060925002169 2006-09-25 BIENNIAL STATEMENT 2006-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264972 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264971 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897310 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897309 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2483636 RENEWAL INVOICED 2016-11-03 100 Home Improvement Contractor License Renewal Fee
2483635 TRUSTFUNDHIC INVOICED 2016-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1886988 TRUSTFUNDHIC INVOICED 2014-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1886989 RENEWAL INVOICED 2014-11-18 100 Home Improvement Contractor License Renewal Fee
633988 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
693213 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
64557.00
Total Face Value Of Loan:
64557.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-27
Type:
Referral
Address:
1215 SURF AVENUE, BROOKLYN, NY, 11224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64557
Current Approval Amount:
64557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64802.85

Date of last update: 29 Mar 2025

Sources: New York Secretary of State