Search icon

SIRAK CONSTRUCTION CORP.

Company Details

Name: SIRAK CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2006 (19 years ago)
Entity Number: 3355430
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-36 23rd Street, ASTORIA, NY, United States, 11106
Principal Address: 36-36 23rd Street, Astoria, NY, United States, 11106

Contact Details

Phone +1 718-301-3440

Phone +1 718-278-1001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KARIS Chief Executive Officer 36-36 23RD STREET, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
SIRAK CONSTRUCTION CORP. DOS Process Agent 36-36 23rd Street, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2098221-DCA Active Business 2021-03-30 2025-02-28
1447581-DCA Inactive Business 2013-08-21 2017-02-28

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 37-32 222ND STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-08-12 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-12 2024-08-12 Address 36-36 23RD STREET, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2021-11-19 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-05 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-04 2024-08-12 Address 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2012-05-02 2012-05-04 Address 23-09 31ST STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2010-05-24 2024-08-12 Address 37-32 222ND STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2008-08-21 2012-05-02 Address 12 GELSTON AVE, #3F, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2008-08-21 2010-05-24 Address 37-32 222ND STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240812004001 2024-08-12 BIENNIAL STATEMENT 2024-08-12
220519003740 2022-05-19 BIENNIAL STATEMENT 2022-05-01
120504002867 2012-05-04 BIENNIAL STATEMENT 2012-05-01
120502000465 2012-05-02 CERTIFICATE OF CHANGE 2012-05-02
100524002801 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080821002744 2008-08-21 BIENNIAL STATEMENT 2008-05-01
060501000211 2006-05-01 CERTIFICATE OF INCORPORATION 2006-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3603521 TRUSTFUNDHIC INVOICED 2023-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3603522 RENEWAL INVOICED 2023-02-24 100 Home Improvement Contractor License Renewal Fee
3451609 LICENSE REPL INVOICED 2022-05-31 15 License Replacement Fee
3307588 EXAMHIC INVOICED 2021-03-09 50 Home Improvement Contractor Exam Fee
3307589 LICENSE INVOICED 2021-03-09 100 Home Improvement Contractor License Fee
3307587 TRUSTFUNDHIC INVOICED 2021-03-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3307586 FINGERPRINT INVOICED 2021-03-09 75 Fingerprint Fee
2011702 LICENSE REPL INVOICED 2015-03-09 15 License Replacement Fee
1910575 TRUSTFUNDHIC INVOICED 2014-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1910576 RENEWAL INVOICED 2014-12-11 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7190467201 2020-04-28 0202 PPP 12-20 37th Avenue, Long Island City, NY, 11101
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 13
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46504.72
Forgiveness Paid Date 2021-07-12
6902698408 2021-02-11 0202 PPS 135 58th St, Brooklyn, NY, 11220-2515
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42765
Loan Approval Amount (current) 42765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450640
Servicing Lender Name Alma Bank
Servicing Lender Address 28-31 31st St, Astoria, NY, 11102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2515
Project Congressional District NY-10
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450640
Originating Lender Name Alma Bank
Originating Lender Address Astoria, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43327.39
Forgiveness Paid Date 2022-06-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State