Search icon

LIANG YU CONSTRUCTION, INC.

Company Details

Name: LIANG YU CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134243
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 248 COLLINS AVE, WILLISTON PARK, NY, United States, 11596

Contact Details

Phone +1 917-226-6024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIANG YU CONSTRUCTION, INC. DOS Process Agent 248 COLLINS AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
ANJIE TENG Chief Executive Officer 248 COLLINS AVE, WILLISTON PARK, NY, United States, 11596

Licenses

Number Status Type Date End date
1237616-DCA Inactive Business 2011-09-02 2023-02-28

History

Start date End date Type Value
2024-03-11 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-11 Address 248 COLLINS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2022-08-10 2024-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-02 2024-03-11 Address 248 COLLINS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2021-02-02 2024-03-11 Address 248 COLLINS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2007-03-01 2021-02-02 Address 135-45 ROOSEVELT AVE 60, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-03-01 2021-02-02 Address 135-45 ROOSEVELT AVE 60, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-12-07 2007-03-01 Address 135-45 ROOSEVELT AVE. 60, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-12-07 2022-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240311004107 2024-03-11 BIENNIAL STATEMENT 2024-03-11
210202060881 2021-02-02 BIENNIAL STATEMENT 2020-12-01
081205002360 2008-12-05 BIENNIAL STATEMENT 2008-12-01
070301003156 2007-03-01 BIENNIAL STATEMENT 2006-12-01
041207000154 2004-12-07 CERTIFICATE OF INCORPORATION 2004-12-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3301362 RENEWAL INVOICED 2021-02-26 100 Home Improvement Contractor License Renewal Fee
3301361 TRUSTFUNDHIC INVOICED 2021-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2989720 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2989719 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2787154 LICENSEDOC10 INVOICED 2018-05-07 10 License Document Replacement
2595429 RENEWAL INVOICED 2017-04-25 100 Home Improvement Contractor License Renewal Fee
2595432 TRUSTFUNDHIC INVOICED 2017-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2584061 DCA-SUS CREDITED 2017-04-03 75 Suspense Account
2584060 PROCESSING CREDITED 2017-04-03 25 License Processing Fee
2550032 RENEWAL CREDITED 2017-02-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3858058609 2021-03-17 0202 PPP 13633 58th Rd, Flushing, NY, 11355-5237
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5450
Loan Approval Amount (current) 5450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5237
Project Congressional District NY-06
Number of Employees 3
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5512.12
Forgiveness Paid Date 2022-05-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State