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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13750.00
Total Face Value Of Loan:
13750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-01
Type:
Planned
Address:
146-42 56TH ROAD, FLUSHING, NY, 11355
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13921.81

Date of last update: 29 Mar 2025

Sources: New York Secretary of State