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 (18 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

Links between entities

Type Company Name Company Number State
Headquarter of INS CONSTRUCTION CORP, FLORIDA F24000005931 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INS CONSTRUCTION CORP CASH BALANCE PLAN 2023 205848989 2024-10-10 INS CONSTRUCTION CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 7183493400
Plan sponsor’s address 800 3RD AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing ARDIJAN KALEZIC
Valid signature Filed with authorized/valid electronic signature
INS CONSTRUCTION CORP. 401(K) PROFIT SHARING PLAN 2023 205848989 2024-10-15 INS CONSTRUCTION CORP. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 7183493400
Plan sponsor’s address 800 3RD AVENUE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ARDIJAN KALEZIC
Valid signature Filed with authorized/valid electronic signature
INS CONSTRUCTION CORP CASH BALANCE PLAN 2022 205848989 2023-10-13 INS CONSTRUCTION CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 7183493400
Plan sponsor’s address 800 3RD AVE, BROOKLYN, NY, 11232
INS CONSTRUCTION CORP CASH BALANCE PLAN 2021 205848989 2022-10-05 INS CONSTRUCTION CORP 8
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 7183493400
Plan sponsor’s address 800 3RD AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ARDIJAN KALEZIC
INS CONSTRUCTION CORP CASH BALANCE PLAN 2021 205848989 2023-03-09 INS CONSTRUCTION CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238900
Sponsor’s telephone number 7183493400
Plan sponsor’s address 800 3RD AVE, BROOKLYN, NY, 11232

Signature of

Role Plan administrator
Date 2023-03-09
Name of individual signing ARDIJAN KALEZIC

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

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, 800 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2024-09-15 2024-11-01 Address 800 3RD AVE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2024-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-12 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
061108000914 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-06-28 No data WEST 48 STREET, FROM STREET 8 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation tree pit 0120

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9650307309 2020-05-02 0202 PPP 800 3rd ave, BROOKLYN, NY, 11232-1510
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230435
Loan Approval Amount (current) 230435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11232-1510
Project Congressional District NY-10
Number of Employees 13
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233910.73
Forgiveness Paid Date 2021-10-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1902998 Employee Retirement Income Security Act (ERISA) 2019-04-04 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2019-04-04
Termination Date 2019-10-03
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE DISTRIC,
Role Plaintiff
Name INS CONSTRUCTION CORP
Role Defendant
1405001 Employee Retirement Income Security Act (ERISA) 2014-07-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-03
Termination Date 2014-09-12
Date Issue Joined 2014-07-03
Section 1132
Status Terminated

Parties

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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State