Search icon

FONG CONSTRUCTION CORP.

Company Details

Name: FONG CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2004 (21 years ago)
Entity Number: 3113326
ZIP code: 11220
County: Queens
Place of Formation: New York
Principal Address: 40-24 22ND ST, 5F, LONG ISLAND CITY, NY, United States, 11101
Address: 817 53rd St, 1F, 5F, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-639-1655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 817 53rd St, 1F, 5F, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
KAM M FONG Chief Executive Officer 40-24 22ND ST, 5F, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1194417-DCA Active Business 2005-04-22 2025-02-28

History

Start date End date Type Value
2024-02-24 2024-02-24 Address 40-24 22ND ST, 5F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-19 2024-02-24 Address 40-24 22ND ST, 5F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-12-19 2024-02-24 Address 40-24 22ND ST, 5F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-10-13 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-10-13 2006-12-19 Address 67-15 WOODSIDE AVENUE, SECOND FLOOR, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240224000742 2024-02-24 BIENNIAL STATEMENT 2024-02-24
201002060296 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121004006838 2012-10-04 BIENNIAL STATEMENT 2012-10-01
101018002018 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080924002949 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061219002159 2006-12-19 BIENNIAL STATEMENT 2006-10-01
041013000820 2004-10-13 CERTIFICATE OF INCORPORATION 2004-10-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602744 TRUSTFUNDHIC INVOICED 2023-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3602745 DCA-MFAL INVOICED 2023-02-23 75 Manual Fee Account Licensing
3598681 PROCESSING INVOICED 2023-02-15 25 License Processing Fee
3598672 DCA-SUS CREDITED 2023-02-15 75 Suspense Account
3566440 RENEWAL CREDITED 2022-12-14 100 Home Improvement Contractor License Renewal Fee
3273477 RENEWAL INVOICED 2020-12-22 100 Home Improvement Contractor License Renewal Fee
3273476 TRUSTFUNDHIC INVOICED 2020-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2910015 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2910014 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497617 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211295 Office of Administrative Trials and Hearings Issued Settled 2015-01-22 2500 2015-06-23 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2925435003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FONG CONSTRUCTION CORP.
Recipient Name Raw FONG CONSTRUCTION CORP.
Recipient DUNS 051961915
Recipient Address 4024 22ND ST 5/F, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453058710 2021-03-27 0202 PPS 4024 22nd St Ste 5, Long Island City, NY, 11101-4800
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38564
Loan Approval Amount (current) 38564
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4800
Project Congressional District NY-07
Number of Employees 8
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38799.61
Forgiveness Paid Date 2021-11-10
3021248006 2020-06-24 0202 PPP 40-24 22nd Street 5th Floor, Long Island City, NY, 11101
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38091
Loan Approval Amount (current) 38091
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 Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38519.92
Forgiveness Paid Date 2021-08-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State