Search icon

F & S GENERAL CONSTRUCTION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: F & S GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Entity Number: 3515002
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1317 AVENUE J 3RD FL, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-282-1217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD AMR Chief Executive Officer 1317 AVENUE J 3RD FL, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
F & S GENERAL CONSTRUCTION INC. DOS Process Agent 1317 AVENUE J 3RD FL, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1289394-DCA Active Business 2008-06-17 2025-02-28

Permits

Number Date End date Type Address
B042025077A07 2025-03-18 2025-04-09 REPLACE SIDEWALK KINGS HIGHWAY, BROOKLYN, FROM STREET JODIE COURT TO STREET WHITTY LANE
X022024253A24 2024-09-09 2024-10-04 OCCUPANCY OF ROADWAY AS STIPULATED PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022024253A23 2024-09-09 2024-10-04 TEMPORARY PEDESTRIAN WALK PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X022024253A25 2024-09-09 2024-10-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET
X042024211A11 2024-07-29 2024-08-16 REPAIR SIDEWALK PROSPECT AVENUE, BRONX, FROM STREET EAST 175 STREET TO STREET EAST 176 STREET

History

Start date End date Type Value
2009-06-01 2020-04-22 Address 245 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2009-06-01 2020-04-22 Address 245 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2007-05-09 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-09 2020-04-22 Address 245 NEWKIRK AVENUE, 2ND FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200422060401 2020-04-22 BIENNIAL STATEMENT 2019-05-01
130515006007 2013-05-15 BIENNIAL STATEMENT 2013-05-01
110513002540 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090601002570 2009-06-01 BIENNIAL STATEMENT 2009-05-01
070509000773 2007-05-09 CERTIFICATE OF INCORPORATION 2007-05-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3568564 TRUSTFUNDHIC INVOICED 2022-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3568565 RENEWAL INVOICED 2022-12-15 100 Home Improvement Contractor License Renewal Fee
3313129 TRUSTFUNDHIC INVOICED 2021-03-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313130 RENEWAL INVOICED 2021-03-29 100 Home Improvement Contractor License Renewal Fee
2984492 TRUSTFUNDHIC INVOICED 2019-02-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2984493 RENEWAL INVOICED 2019-02-19 100 Home Improvement Contractor License Renewal Fee
2506525 RENEWAL INVOICED 2016-12-07 100 Home Improvement Contractor License Renewal Fee
2506524 TRUSTFUNDHIC INVOICED 2016-12-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929357 TRUSTFUNDHIC INVOICED 2015-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1929358 RENEWAL INVOICED 2015-01-02 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
55164.00
Total Face Value Of Loan:
55164.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
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:
17541.00
Total Face Value Of Loan:
17541.00

Paycheck Protection Program

Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17541
Current Approval Amount:
17541
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17786.57
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55164
Current Approval Amount:
55164
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55484.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State