Search icon

98 CONSTRUCTION INC.

Company Details

Name: 98 CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2005 (20 years ago)
Date of dissolution: 09 Sep 2022
Entity Number: 3286649
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 44 MONROE STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
98 CONSTRUCTION INC. DOS Process Agent 44 MONROE STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PAULINE LO Chief Executive Officer 44 MONROE STREET, NEW YORK, NY, United States, 10002

Permits

Number Date End date Type Address
Q012021145B63 2021-05-25 2021-06-23 RESET, REPAIR OR REPLACE CURB NEWTOWN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q042021145A16 2021-05-25 2021-06-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT NEWTOWN AVENUE, QUEENS, FROM STREET 29 STREET TO STREET 30 STREET
Q042021063A26 2021-03-04 2021-04-02 REPAIR SIDEWALK 165 STREET, QUEENS, FROM STREET 69 AVENUE TO STREET JEWEL AVENUE
B012020350A00 2020-12-15 2021-01-13 PAVE STREET-W/ ENGINEERING & INSP FEE METROPOLITAN AVENUE, BROOKLYN, FROM STREET NORTH 4 STREET TO STREET ROEBLING STREET
Q042020339A07 2020-12-04 2020-12-18 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HILLYER STREET, QUEENS, FROM STREET 51 AVENUE TO STREET KNEELAND AVENUE

History

Start date End date Type Value
2021-12-22 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2021-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-16 2023-01-22 Address 44 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-09-16 2023-01-22 Address 44 MONROE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2008-01-24 2014-09-16 Address 5814 7TH AVENUE, 4TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230122000302 2022-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-09
151104006154 2015-11-04 BIENNIAL STATEMENT 2015-11-01
140916007072 2014-09-16 BIENNIAL STATEMENT 2013-11-01
091118002621 2009-11-18 BIENNIAL STATEMENT 2009-11-01
080124002941 2008-01-24 BIENNIAL STATEMENT 2007-11-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-222916 Office of Administrative Trials and Hearings Issued Settled 2021-10-29 1000 2022-12-06 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
3399.00
Total Face Value Of Loan:
3399.00
Date:
2020-05-27
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:
8405.00
Total Face Value Of Loan:
8405.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-06-06
Type:
Planned
Address:
70 EAST BROADWAY, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-12
Type:
Unprog Rel
Address:
5805 7TH AVE., BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3399
Current Approval Amount:
3399
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3424.98
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8405
Current Approval Amount:
8405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8489.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State