Search icon

SYMMETRICAL CONSTRUCTION, CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SYMMETRICAL CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333541
ZIP code: 10033
County: Bronx
Place of Formation: New York
Address: 507 W 186TH ST STE A4, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 347-368-5623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 W 186TH ST STE A4, NEW YORK, NY, United States, 10033

Chief Executive Officer

Name Role Address
PORFIRIO A SILVESTRE Chief Executive Officer 507 W 186TH ST STE A4, NEW YORK, NY, United States, 10033

Links between entities

Type:
Headquarter of
Company Number:
3158852
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2054988-DCA Active Business 2017-06-26 2025-02-28
1256153-DCA Inactive Business 2009-07-01 2015-02-28

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 507 W 186TH ST STE A4, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250301049700 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230228001202 2023-02-28 BIENNIAL STATEMENT 2022-03-01
170517000013 2017-05-17 ANNULMENT OF DISSOLUTION 2017-05-17
DP-2152390 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060314000596 2006-03-14 CERTIFICATE OF INCORPORATION 2006-03-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581084 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581083 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295886 TRUSTFUNDHIC INVOICED 2021-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3295887 RENEWAL INVOICED 2021-02-13 100 Home Improvement Contractor License Renewal Fee
3013340 NGC INVOICED 2019-04-05 20 No Good Check Fee
3008861 TRUSTFUNDHIC INVOICED 2019-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3008862 RENEWAL INVOICED 2019-03-27 100 Home Improvement Contractor License Renewal Fee
2629454 FINGERPRINT CREDITED 2017-06-22 75 Fingerprint Fee
2629453 TRUSTFUNDHIC INVOICED 2017-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2629452 LICENSE INVOICED 2017-06-22 100 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2022-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
247500.00
Total Face Value Of Loan:
247500.00
Date:
2022-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-10
Type:
Planned
Address:
106-01 CORONA AVE, CORONA, NY, 11368
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State