Search icon

RYAN CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RYAN CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 years ago)
Entity Number: 3145266
ZIP code: 11793
County: Queens
Place of Formation: New York
Address: 505 Sand Hill Rd, Wantagh, NY, United States, 11793

Contact Details

Phone +1 917-482-5690

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RYAN CONSTRUCTION SERVICES, INC DOS Process Agent 505 Sand Hill Rd, Wantagh, NY, United States, 11793

Agent

Name Role Address
crystal ryan Agent 505 sand hill rd., WANTAGH, NY, 11793

Chief Executive Officer

Name Role Address
JOSEPH RYAN Chief Executive Officer 505 SAND HILL RD, WANTAGH, NY, United States, 11793

Licenses

Number Status Type Date End date
1320208-DCA Inactive Business 2011-12-09 2023-02-28

History

Start date End date Type Value
2022-04-16 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-09 2022-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-22 2021-08-09 Address 505 SAND HILL RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2011-11-18 2015-10-22 Address 58-24 80TH STREET, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2009-02-13 2011-11-18 Address 53-84 66 STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210809001523 2021-08-09 CERTIFICATE OF CHANGE BY ENTITY 2021-08-09
210728002486 2021-07-28 BIENNIAL STATEMENT 2021-07-28
151022000262 2015-10-22 CERTIFICATE OF CHANGE 2015-10-22
111118000296 2011-11-18 CERTIFICATE OF CHANGE 2011-11-18
111007000097 2011-10-07 ANNULMENT OF DISSOLUTION 2011-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3373016 DCA-SUS CREDITED 2021-09-27 10 Suspense Account
3372210 LICENSEDOC10 INVOICED 2021-09-22 10 License Document Replacement
3372216 LICENSEDOC10 CREDITED 2021-09-22 10 License Document Replacement
3299359 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
3299358 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3018641 TRUSTFUNDHIC INVOICED 2019-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3018642 RENEWAL INVOICED 2019-04-16 100 Home Improvement Contractor License Renewal Fee
2549258 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2549259 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2256437 LICENSEDOC10 INVOICED 2016-01-12 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
3600.00
Total Face Value Of Loan:
3600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3600
Current Approval Amount:
3600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3618.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State