Search icon

NONSTOP CONSTRUCTION INC.

Company Details

Name: NONSTOP CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (18 years ago)
Entity Number: 3433077
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 23-68 24TH STREET, ASTORIA, NY, United States, 11105
Address: 2368 24TH STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-267-0634

Phone +1 718-807-7808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TSK9 Obsolete Non-Manufacturer 2012-12-20 2024-03-03 2022-03-17 No data

Contact Information

POC KONSTANTINOS BEIS
Phone +1 718-807-7808
Fax +1 718-267-0634
Address 23-68 24TH ST FL1, ASTORIA, NY, 11105 3460, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NONSTOP CONSTRUCTION INC. DOS Process Agent 2368 24TH STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
KONSTANTINOS BEIS Chief Executive Officer 23-68 24TH STREET, ASTORIA, NY, United States, 11105

Licenses

Number Status Type Date End date Address
01482 Expired Mold Assessment Contractor License (SH125) 2020-02-28 2022-03-01 23-68 24th st, ASTORIA, NY, 11105
01491 Expired Mold Remediation Contractor License (SH126) 2020-02-28 2022-03-01 23-68 24th st, ASTORIA, NY, 11105
1275678-DCA Active Business 2008-01-14 2025-02-28 No data

History

Start date End date Type Value
2008-11-04 2016-11-15 Address 23-68 24TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2006-11-03 2008-11-04 Address 23-68 24TH STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161115006502 2016-11-15 BIENNIAL STATEMENT 2016-11-01
121204006214 2012-12-04 BIENNIAL STATEMENT 2012-11-01
081104002725 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061103000513 2006-11-03 CERTIFICATE OF INCORPORATION 2006-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578640 RENEWAL INVOICED 2023-01-07 100 Home Improvement Contractor License Renewal Fee
3578639 TRUSTFUNDHIC INVOICED 2023-01-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278509 TRUSTFUNDHIC INVOICED 2020-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3278510 RENEWAL INVOICED 2020-12-31 100 Home Improvement Contractor License Renewal Fee
2890463 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2890464 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503600 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503601 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1924989 TRUSTFUNDHIC INVOICED 2014-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924990 RENEWAL INVOICED 2014-12-28 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8246528403 2021-02-13 0202 PPP 2368 24th St, Astoria, NY, 11105-3459
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27680
Loan Approval Amount (current) 27680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11105-3459
Project Congressional District NY-14
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28067.52
Forgiveness Paid Date 2022-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3135254 Intrastate Non-Hazmat 2019-10-02 136276 2018 1 1 Private(Property)
Legal Name NONSTOP CONSTRUCTION INC
DBA Name NSC DEVELOPMENT
Physical Address 2368 24TH STREET, ASTORIA, NY, 11105, US
Mailing Address 2368 24TH STREET, ASTORIA, NY, 11105, US
Phone (718) 807-7807
Fax -
E-mail NONSTOPCONST@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State