Search icon

P.K. CONSTRUCTION NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.K. CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197746
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5320 65TH PL, MASPETH, NY, United States, 11378
Principal Address: 53-20 65TH PL, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-606-8687

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MCFADDEN Chief Executive Officer 53-20 65TH PL, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
P.K. CONSTRUCTION NY INC. DOS Process Agent 5320 65TH PL, MASPETH, NY, United States, 11378

Licenses

Number Status Type Date End date
2034689-DCA Active Business 2016-03-21 2025-02-28

History

Start date End date Type Value
2019-04-12 2021-04-07 Address 53 20 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2011-06-10 2019-04-12 Address 53-20 65TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2005-04-28 2011-06-10 Address 53-20 65TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060226 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190412060465 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405006836 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150401006954 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130419006123 2013-04-19 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551477 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551476 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253667 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253668 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2930693 RENEWAL INVOICED 2018-11-16 100 Home Improvement Contractor License Renewal Fee
2930692 TRUSTFUNDHIC INVOICED 2018-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485045 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485044 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2300555 FINGERPRINT INVOICED 2016-03-16 75 Fingerprint Fee
2300554 TRUSTFUNDHIC INVOICED 2016-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
75700.00
Total Face Value Of Loan:
75700.00
Date:
2020-05-11
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:
54971.00
Total Face Value Of Loan:
54971.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54971
Current Approval Amount:
54971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55633.66
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75700
Current Approval Amount:
75700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76169.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State