Search icon

NONSTOP CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NONSTOP CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (19 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 +1 718-807-7808

Phone +1 718-267-0634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

CAGE Code:
6TSK9
UEI Expiration Date:
2018-03-17

Business Information

Doing Business As:
NSC DEVELOPMENT
Activation Date:
2017-03-17
Initial Registration Date:
2012-12-11

Commercial and government entity program

CAGE number:
6TSK9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-17

Contact Information

POC:
KONSTANTINOS BEIS

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

Jobs Reported:
6
Initial Approval Amount:
$27,680
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,067.52
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $27,680

Motor Carrier Census

DBA Name:
NSC DEVELOPMENT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-05-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State