Search icon

TRANSCONTINENTAL CONSTRUCTION CORP.

Company Details

Name: TRANSCONTINENTAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2006 (19 years ago)
Entity Number: 3319976
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 1772 QUEEN STREET, NORTH BELLMORE, NY, United States, 11710
Principal Address: 812 BRYANT AVE, NEW HYDE PARK, NY, United States, 11040

Contact Details

Phone +1 516-328-2271

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAWEL BAK DOS Process Agent 1772 QUEEN STREET, NORTH BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
PAWEL BAK Chief Executive Officer 1772 QUEEN STREET, NORTH BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
1286590-DCA Active Business 2008-05-27 2025-02-28

History

Start date End date Type Value
2010-03-18 2012-05-30 Address 812 BRYANT AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2008-02-13 2012-05-30 Address 812 BRYANT AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2008-02-13 2010-03-18 Address 812 BRYANT AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2008-02-13 2010-03-18 Address 812 BRYANT AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-02-13 2022-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-13 2008-02-13 Address 812 BRYANT AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160226006014 2016-02-26 BIENNIAL STATEMENT 2016-02-01
140211006426 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120530002326 2012-05-30 BIENNIAL STATEMENT 2012-02-01
100318002159 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080213002550 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060213000733 2006-02-13 CERTIFICATE OF INCORPORATION 2006-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600633 TRUSTFUNDHIC INVOICED 2023-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3600634 RENEWAL INVOICED 2023-02-20 100 Home Improvement Contractor License Renewal Fee
3299959 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299960 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2975309 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2975308 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2555637 RENEWAL INVOICED 2017-02-19 100 Home Improvement Contractor License Renewal Fee
2555636 TRUSTFUNDHIC INVOICED 2017-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1994356 RENEWAL INVOICED 2015-02-24 100 Home Improvement Contractor License Renewal Fee
1994355 TRUSTFUNDHIC INVOICED 2015-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6450738405 2021-02-10 0235 PPP 812 Bryant Ave B, New Hyde Park, NY, 11040-3856
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-3856
Project Congressional District NY-03
Number of Employees 4
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55285.69
Forgiveness Paid Date 2021-08-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State