Search icon

FCIC CONSTRUCTION SERVICES INC.

Company Details

Name: FCIC CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501670
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 555 CENTRAL AVE, 10B, CEDARHURST, NY, United States, 11516

Contact Details

Phone +1 516-791-0080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CRISTO Chief Executive Officer 555 CENTRAL AVE, 10B, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
FRANK CRISTO DOS Process Agent 555 CENTRAL AVE, 10B, CEDARHURST, NY, United States, 11516

Licenses

Number Status Type Date End date
0981011-DCA Inactive Business 2009-11-27 2023-02-28

History

Start date End date Type Value
2024-07-22 2024-07-22 Address 555 CENTRAL AVE, 10B, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer)
2024-07-22 2024-07-22 Address 900 KILMARE DR, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-04-28 2024-07-22 Address 900 KILMARE DR, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-04-28 2024-07-22 Address 900 KILMARE DR, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2009-04-21 2011-04-28 Address 65 ROOSEVELT AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240722000079 2024-07-22 BIENNIAL STATEMENT 2024-07-22
130425002045 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110428002790 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090421003136 2009-04-21 BIENNIAL STATEMENT 2009-04-01
070410000848 2007-04-10 CERTIFICATE OF INCORPORATION 2007-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659967 PROCESSING INVOICED 2023-06-23 25 License Processing Fee
3659968 DCA-SUS CREDITED 2023-06-23 75 Suspense Account
3594340 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594341 RENEWAL CREDITED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3265112 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265113 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2905194 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2905193 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2478177 RENEWAL INVOICED 2016-10-28 100 Home Improvement Contractor License Renewal Fee
2478176 TRUSTFUNDHIC INVOICED 2016-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
27708.00
Total Face Value Of Loan:
27708.00
Date:
2020-05-11
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:
27708.32
Total Face Value Of Loan:
27708.32
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27708
Current Approval Amount:
27708
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28029.87
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27708.32
Current Approval Amount:
27708.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27874.28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State