Search icon

P & R CONSTRUCTION DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: P & R CONSTRUCTION DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2005 (20 years ago)
Date of dissolution: 23 Apr 2024
Entity Number: 3231271
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 103-55 102 Street, 1 Fl, Ozone Park, NY, United States, 11417
Principal Address: 103-55 102ND ST, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 917-478-6097

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P & R CONSTRUCTION DEVELOPMENT CORP. DOS Process Agent 103-55 102 Street, 1 Fl, Ozone Park, NY, United States, 11417

Chief Executive Officer

Name Role Address
AMRIT PURAN Chief Executive Officer 103-55 102ND ST, OZONE PARK, NY, United States, 11417

Licenses

Number Status Type Date End date
1328743-DCA Active Business 2009-08-10 2025-02-28

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-01 2023-07-01 Address 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-04-24 Address 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-07-01 2024-04-24 Address 103-55 102 Street, 1 Fl, Ozone Park, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424001541 2024-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-23
230701001577 2023-07-01 BIENNIAL STATEMENT 2023-07-01
211028001663 2021-10-28 BIENNIAL STATEMENT 2021-10-28
200420060543 2020-04-20 BIENNIAL STATEMENT 2019-07-01
110726002822 2011-07-26 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3628763 TRUSTFUNDHIC INVOICED 2023-04-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3628764 RENEWAL INVOICED 2023-04-12 100 Home Improvement Contractor License Renewal Fee
3306009 TRUSTFUNDHIC INVOICED 2021-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3306010 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
2958727 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2958726 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502547 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502548 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1892385 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
1892384 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
9375.00
Total Face Value Of Loan:
9375.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-08-15
Type:
Complaint
Address:
37-03 92ND STREET, JACKSON HEIGHTS, NY, 11372
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9375
Current Approval Amount:
9375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9491.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State