Search icon

ORENSE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ORENSE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309534
ZIP code: 10704
County: Queens
Place of Formation: New York
Address: 22 Larkspur Ln, YONKERS, NY, United States, 10704

Contact Details

Phone +1 646-938-8613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERGIO E. GARCIA DOS Process Agent 22 Larkspur Ln, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
SERGIO E. GARCIA Chief Executive Officer 22 LARKSPUR LN, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
208543888
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2014026-DCA Active Business 2014-09-29 2025-02-28

History

Start date End date Type Value
2023-05-03 2023-05-03 Address 2514 COLDEN AVENUE / APT 2, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 22 LARKSPUR LN, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2008-01-30 2023-05-03 Address 2514 COLDEN AVENUE / APT 2, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2008-01-30 2023-05-03 Address 2514 COLDEN AVENUE / APT 2, BRONX, NY, 10469, USA (Type of address: Service of Process)
2006-01-23 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230503002414 2023-05-03 BIENNIAL STATEMENT 2022-01-01
140213002012 2014-02-13 BIENNIAL STATEMENT 2014-01-01
120203002070 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100211002777 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080130003121 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539828 TRUSTFUNDHIC INVOICED 2022-10-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3539829 RENEWAL INVOICED 2022-10-20 100 Home Improvement Contractor License Renewal Fee
3282330 DCA-SUS CREDITED 2021-01-12 350 Suspense Account
3275429 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275430 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
3273023 FINGERPRINT CREDITED 2020-12-21 75 Fingerprint Fee
3273106 LICENSE CREDITED 2020-12-21 25 Home Improvement Contractor License Fee
3273024 TRUSTFUNDHIC CREDITED 2020-12-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3273025 EXAMHIC CREDITED 2020-12-21 50 Home Improvement Contractor Exam Fee
2942076 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
52845.00
Total Face Value Of Loan:
52845.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
490000.00
Date:
2020-04-30
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:
53410.00
Total Face Value Of Loan:
53410.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53410
Current Approval Amount:
53410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53914.83
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52845
Current Approval Amount:
52845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53157.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State