Search icon

KARAVIAS CONSTRUCTION, INC.

Company Details

Name: KARAVIAS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2005 (20 years ago)
Entity Number: 3229817
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2014 78TH STREET, BROOKLYN, NY, United States, 11214
Principal Address: 2014 78TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-256-4388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
72CS4 Active Non-Manufacturer 2014-02-18 2024-03-06 No data No data

Contact Information

POC GEORGE KARAVIAS
Phone +1 718-256-4388
Fax +1 718-256-0339
Address 1647 MCDONALD AVE, BROOKLYN, NY, 11230 6310, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2014 78TH STREET, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
IOANNIS KARAVIAS Chief Executive Officer 2014 78TH ST, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2086597-DCA Active Business 2019-05-30 2025-02-28
1215742-DCA Inactive Business 2005-12-09 2019-02-28

History

Start date End date Type Value
2022-02-09 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-13 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090709002815 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070725002612 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050713000028 2005-07-13 CERTIFICATE OF INCORPORATION 2005-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625924 RENEWAL INVOICED 2023-04-05 100 Home Improvement Contractor License Renewal Fee
3625923 TRUSTFUNDHIC INVOICED 2023-04-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320069 TRUSTFUNDHIC INVOICED 2021-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3320070 RENEWAL INVOICED 2021-04-21 100 Home Improvement Contractor License Renewal Fee
3041018 LICENSE INVOICED 2019-05-30 100 Home Improvement Contractor License Fee
3041019 TRUSTFUNDHIC INVOICED 2019-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3014545 PROCESSING INVOICED 2019-04-09 25 License Processing Fee
3014566 DCA-SUS CREDITED 2019-04-09 75 Suspense Account
2992830 RENEWAL CREDITED 2019-02-28 100 Home Improvement Contractor License Renewal Fee
2992829 TRUSTFUNDHIC INVOICED 2019-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7480218310 2021-01-28 0202 PPS 1647 McDonald Ave, Brooklyn, NY, 11230-6310
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6310
Project Congressional District NY-09
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6064.33
Forgiveness Paid Date 2022-03-01
6211717101 2020-04-14 0202 PPP 1647 mcdonald avenue, BROOKLYN, NY, 11230
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6347.6
Forgiveness Paid Date 2021-01-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State