Name: | A. PROSPEROUS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2006 (19 years ago) |
Entity Number: | 3304285 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | YONG WANG, 213-50 35TH AVENUE, BAYSIDE, NY, United States, 11361 |
Principal Address: | 213-50 35TH AVE, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 718-961-8588
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A. PROSPEROUS CONSTRUCTION, INC. | DOS Process Agent | YONG WANG, 213-50 35TH AVENUE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
YONG WANG | Chief Executive Officer | 213-50 35TH AVE, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SHU WANG | Agent | 213-50 35TH AVENUE, BAYSIDE, NY, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1226659-DCA | Inactive | Business | 2006-05-11 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-28 | 2016-01-19 | Address | 213-50 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Registered Agent) |
2010-02-04 | 2013-10-18 | Address | 213-50 35TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2006-01-11 | 2013-10-18 | Address | ZI QIAO CAO, 213-50 35TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103060864 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
160119000461 | 2016-01-19 | CERTIFICATE OF CHANGE | 2016-01-19 |
131028000286 | 2013-10-28 | CERTIFICATE OF CHANGE | 2013-10-28 |
131018006390 | 2013-10-18 | BIENNIAL STATEMENT | 2012-01-01 |
100204002877 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
060111000348 | 2006-01-11 | CERTIFICATE OF INCORPORATION | 2006-01-11 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-08-31 | No data | 178 STREET, FROM STREET 75 AVENUE TO STREET UNION TURNPIKE | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O I observed the above respondent with a container stored in the parking lane. Respondent filed to have an active permit on file to store container. Respondent ID by 421307311-01-EW-OT in DOB data base and posted at work site. |
2017-02-28 | No data | MURRAY STREET, FROM STREET NORTHERN BOULEVARD TO STREET ROOSEVELT AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb replaced |
2016-11-08 | No data | 168 STREET, FROM STREET 65 AVENUE TO STREET HORACE HARDING EXPRESSWAY | No data | Street Construction Inspections: Pick-Up | Department of Transportation | A/T/P/O, I observed the respondent stored some construction materials a pile of plywood and some roofing materials on the street at a Building operation in progress with no permit. |
2016-04-18 | No data | CHERRY AVENUE, FROM STREET 149 STREET TO STREET MURRAY STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | new curb installed |
2015-08-26 | No data | MURRAY STREET, FROM STREET NORTHERN BOULEVARD TO STREET ROOSEVELT AVENUE | No data | Street Construction Inspections: Post-Audit | Department of Transportation | CURB INSTALLED |
2014-09-04 | No data | CHERRY AVENUE, FROM STREET 149 STREET TO STREET MURRAY STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | sidewalk repaired |
2012-10-19 | No data | 35 AVENUE, FROM STREET BELL BOULEVARD TO STREET CORPORAL STONE STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | work was not done |
2011-12-28 | No data | CHERRY AVENUE, FROM STREET 147 STREET TO STREET 149 STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb replaced |
2011-11-19 | No data | CHERRY AVENUE, FROM STREET 147 STREET TO STREET BEND | No data | Street Construction Inspections: Post-Audit | Department of Transportation | No data |
2011-02-27 | No data | 58 ROAD, FROM STREET COLLEGE POINT BOULEVARD TO STREET LAWRENCE STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | new sidewalk |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
746420 | TRUSTFUNDHIC | INVOICED | 2011-07-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
801005 | RENEWAL | INVOICED | 2011-07-28 | 100 | Home Improvement Contractor License Renewal Fee |
746421 | TRUSTFUNDHIC | INVOICED | 2009-04-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
801006 | RENEWAL | INVOICED | 2009-04-29 | 100 | Home Improvement Contractor License Renewal Fee |
746422 | TRUSTFUNDHIC | INVOICED | 2007-06-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
801007 | RENEWAL | INVOICED | 2007-06-01 | 100 | Home Improvement Contractor License Renewal Fee |
746423 | TRUSTFUNDHIC | INVOICED | 2006-05-11 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
746425 | LICENSE | INVOICED | 2006-05-11 | 75 | Home Improvement Contractor License Fee |
746424 | FINGERPRINT | INVOICED | 2006-05-11 | 75 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307609222 | 0215600 | 2007-03-01 | 146-42 56TH ROAD, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200834281 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-04-30 |
Abatement Due Date | 2007-09-25 |
Current Penalty | 240.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2007-04-30 |
Abatement Due Date | 2007-05-04 |
Current Penalty | 430.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2007-04-30 |
Abatement Due Date | 2007-05-04 |
Current Penalty | 430.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2007-04-30 |
Abatement Due Date | 2007-05-04 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2007-04-30 |
Abatement Due Date | 2007-06-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2007-04-30 |
Abatement Due Date | 2007-06-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2007-04-30 |
Abatement Due Date | 2007-06-15 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1857987707 | 2020-05-01 | 0202 | PPP | 14736 CHERRY AVE, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State