Search icon

A 1 CONSTRUCTION SERVICE, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M7GNH7MS8WR5
CAGE Code:
94LV4
UEI Expiration Date:
2022-11-09

Business Information

Activation Date:
2021-08-16
Initial Registration Date:
2021-07-07

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)

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

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

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125000
Current Approval Amount:
125000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
125784.25
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72005
Current Approval Amount:
72005
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72983.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State