Search icon

A. PROSPEROUS CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
A. PROSPEROUS CONSTRUCTION, INC. DOS Process Agent YONG WANG, 213-50 35TH AVENUE, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
YONG WANG Chief Executive Officer 213-50 35TH AVE, BAYSIDE, NY, United States, 11361

Agent

Name Role Address
SHU WANG Agent 213-50 35TH AVENUE, BAYSIDE, NY, 11361

Licenses

Number Status Type Date End date
1226659-DCA Inactive Business 2006-05-11 2013-06-30

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609222 0215600 2007-03-01 146-42 56TH ROAD, FLUSHING, NY, 11355
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-01
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2007-05-30

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13921.81
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State