Search icon

CELTIC CONSTRUCTION II, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELTIC CONSTRUCTION II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2006 (19 years ago)
Entity Number: 3325190
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 34 ELIZABETH STREET, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 516-637-1771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN NOLAN DOS Process Agent 34 ELIZABETH STREET, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
JOHN NOLAN Chief Executive Officer 34 ELIZABETH STREET, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1220901-DCA Active Business 2006-03-13 2025-02-28

History

Start date End date Type Value
2023-08-25 2023-08-25 Address 34 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2012-08-08 2023-08-25 Address 34 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2010-06-30 2012-08-08 Address 31 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2006-02-24 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-24 2023-08-25 Address 34 ELIZABETH STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230825000086 2023-08-25 BIENNIAL STATEMENT 2022-02-01
120808002357 2012-08-08 BIENNIAL STATEMENT 2012-02-01
100630002253 2010-06-30 BIENNIAL STATEMENT 2010-02-01
060224000380 2006-02-24 CERTIFICATE OF INCORPORATION 2006-02-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610838 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3610839 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3314447 RENEWAL INVOICED 2021-04-01 100 Home Improvement Contractor License Renewal Fee
3314446 TRUSTFUNDHIC INVOICED 2021-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3021847 RENEWAL INVOICED 2019-04-24 100 Home Improvement Contractor License Renewal Fee
3021846 TRUSTFUNDHIC INVOICED 2019-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2487419 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2487418 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2004092 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
2004091 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
62100.00
Total Face Value Of Loan:
62100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State