Search icon

INS CONSTRUCTION CORP

Headquarter

Company Details

Name: INS CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (19 years ago)
Entity Number: 3435087
ZIP code: 11232
County: Delaware
Place of Formation: New York
Principal Address: 800 3RD AVE, BROOKLYN, NY, United States, 11232
Address: 800 3RD AVE, 800 3RD AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARDIJAN KALEZIC DOS Process Agent 800 3RD AVE, 800 3RD AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
ARDIJAN KALEZIC Chief Executive Officer 800 3RD AVE, BROOKLYN, NY, United States, 11232

Links between entities

Type:
Headquarter of
Company Number:
F24000005931
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
205848989
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 800 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-09-15 2024-11-01 Address 800 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-09-15 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-15 2024-09-15 Address 800 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-09-15 2024-11-01 Address 800 3RD AVE, 800 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034019 2024-11-01 BIENNIAL STATEMENT 2024-11-01
240915000120 2024-09-15 BIENNIAL STATEMENT 2024-09-15
210113060228 2021-01-13 BIENNIAL STATEMENT 2018-11-01
101118002507 2010-11-18 BIENNIAL STATEMENT 2010-11-01
090116002534 2009-01-16 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2020-08-29
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
230435.00
Total Face Value Of Loan:
230435.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
230435
Current Approval Amount:
230435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
233910.73

Court Cases

Court Case Summary

Filing Date:
2019-04-04
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRIC,
Party Role:
Plaintiff
Party Name:
INS CONSTRUCTION CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-07-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
INS CONSTRUCTION CORP
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State