Search icon

ALPHACRAFT CONSTRUCTION OF NY INC.

Company Details

Name: ALPHACRAFT CONSTRUCTION OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2007 (18 years ago)
Entity Number: 3457368
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 2807 34TH AVENUE, ASTORIA, NY, United States, 11106
Principal Address: 19 WINTER LANE, DIX HILLS, NY, United States, 11106

Contact Details

Phone +1 718-433-9383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EVANGELOS ANTONIADES Chief Executive Officer 19 WINTER LANE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
ALPHACRAFT CONSTRUCTION OF NY INC. DOS Process Agent 2807 34TH AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
2029246-DCA Active Business 2015-10-06 2025-02-28

History

Start date End date Type Value
2024-09-12 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-28 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-14 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2021-01-04 Address 2 LARSEN AVENUE, PO BOX 475, GLENWOOD LANDING, NY, 11547, USA (Type of address: Service of Process)
2017-01-03 2021-01-04 Address 2 LARSEN AVENUE, PO BOX 475, GLENWOOD LANDING, NY, 11547, USA (Type of address: Chief Executive Officer)
2009-01-13 2017-01-03 Address 230-11 HORACE HARDING EXPWY, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2009-01-13 2017-01-03 Address 230-11 HORACE HARDING EXPWY, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
2009-01-13 2017-01-03 Address 230-11 HORACE HARDING EXPWY, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2007-01-04 2009-01-13 Address 72 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060214 2021-01-04 BIENNIAL STATEMENT 2021-01-01
170103008168 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130221006033 2013-02-21 BIENNIAL STATEMENT 2013-01-01
110207002514 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090113003058 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070104000586 2007-01-04 CERTIFICATE OF INCORPORATION 2007-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541377 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541378 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3269151 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269152 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
2899547 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2899546 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488742 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2488741 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2181791 TRUSTFUNDHIC INVOICED 2015-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2181792 FINGERPRINT INVOICED 2015-10-02 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344248539 0215000 2019-08-21 239 CENTRAL PARK WEST, NEW YORK, NY, 10024
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-08-21
Case Closed 2020-01-22

Related Activity

Type Referral
Activity Nr 1490344
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-08-28
Current Penalty 0.0
Initial Penalty 5000.0
Final Order 2020-01-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a) On or about 03/21/2019, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation. On or about 03/21/2019, an employee amputated his finger on a power tool.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698667707 2020-05-01 0235 PPP 19 WINTER LN, DIX HILLS, NY, 11746
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393187
Loan Approval Amount (current) 393187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 34
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 398057.06
Forgiveness Paid Date 2021-08-02
3953398506 2021-02-24 0235 PPS 19 Winter Ln, Dix Hills, NY, 11746-5726
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 390857
Loan Approval Amount (current) 390857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-5726
Project Congressional District NY-01
Number of Employees 36
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 393655.32
Forgiveness Paid Date 2021-11-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State