Search icon

A 1 CONSTRUCTION SERVICE, INC.

Company Details

Name: A 1 CONSTRUCTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3479977
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2468 N Jerusalen RD Ste#1, Ste1, Bellmore, NY, United States, 11710
Principal Address: 2468 JERUSALEM ROAD, SUITE 1, N. BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-422-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7GNH7MS8WR5 2022-11-09 2468 N JERUSALEM RD STE 1, NORTH BELLMORE, NY, 11710, 1122, USA 2468 N JERUSALEM RD STE 1, NORTH BELLMORE, NY, 11710, 1122, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-08-16
Initial Registration Date 2021-07-07
Entity Start Date 2007-02-22
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238120, 238140, 238160, 238350
Product and Service Codes Y1QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZIA REHMAN
Role PRESIDENT
Address 2468 N JERUSALEM RD, STE 1, NORTH BELLMORE, NY, 11710, USA
Government Business
Title PRIMARY POC
Name RANA USMANI
Address 2468 N JERUSALEM RD, STE 1, NORTH BELLMORE, NY, 11710, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2468 N Jerusalen RD Ste#1, Ste1, Bellmore, NY, United States, 11710

Chief Executive Officer

Name Role Address
A 1 CONSTRUCTION SERVICE, INC Chief Executive Officer 2468 JERUSALEM ROAD, SUITE 1, N. BELLMORE, NY, United States, 11710

Licenses

Number Status Type Date End date
2019410-DCA Active Business 2015-03-12 2025-02-28

History

Start date End date Type Value
2023-01-30 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-15 2018-08-15 Address 126 JOHN ST, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2015-05-15 2018-08-15 Address 126 JOHN ST, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2011-06-03 2015-05-15 Address 126 JOHN ST, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2011-06-03 2015-05-15 Address 126 JOHN ST, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2011-06-03 2018-04-09 Address 126 JOHN ST, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2007-02-22 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-22 2011-06-03 Address 7802 21ST AVENUE, APT 3D, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220104002696 2022-01-04 BIENNIAL STATEMENT 2022-01-04
180815006310 2018-08-15 BIENNIAL STATEMENT 2017-02-01
180409000390 2018-04-09 CERTIFICATE OF CHANGE 2018-04-09
150515006039 2015-05-15 BIENNIAL STATEMENT 2015-02-01
120719000035 2012-07-19 ANNULMENT OF DISSOLUTION 2012-07-19
DP-2024533 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
110603003335 2011-06-03 BIENNIAL STATEMENT 2011-02-01
070222000239 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3601902 RENEWAL INVOICED 2023-02-22 100 Home Improvement Contractor License Renewal Fee
3306230 RENEWAL INVOICED 2021-03-04 100 Home Improvement Contractor License Renewal Fee
3006830 RENEWAL INVOICED 2019-03-22 100 Home Improvement Contractor License Renewal Fee
2597108 LICENSE REPL INVOICED 2017-04-28 15 License Replacement Fee
2565086 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2011126 LICENSE INVOICED 2015-03-06 100 Home Improvement Contractor License Fee
2011130 FINGERPRINT INVOICED 2015-03-06 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6491468305 2021-01-27 0235 PPS 2468 N Jerusalem Rd Ste 1, North Bellmore, NY, 11710-1122
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1122
Project Congressional District NY-04
Number of Employees 30
NAICS code 238190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 125784.25
Forgiveness Paid Date 2021-09-15
4159447302 2020-04-29 0235 PPP 2468 N Jerusalem RD 1, Bellmore, NY, 11710
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72005
Loan Approval Amount (current) 72005
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 Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 30
NAICS code 236115
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 72983.07
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State