Search icon

NEPTUNE CONSTRUCTION CORP.

Company Details

Name: NEPTUNE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521561
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-06 101ST AVENUE, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 347-255-6404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GEORGE GEROULIS Agent 43-02 60TH STREET, WOODSIDE, NY, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-06 101ST AVENUE, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
GEORGE GEROULIS Chief Executive Officer 139-06 101ST AVENUE, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
2035979-DCA Active Business 2016-04-13 2025-02-28
1277931-DCA Inactive Business 2008-02-22 2015-02-28

History

Start date End date Type Value
2022-03-15 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-23 2017-10-30 Address 139 06 101 AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2007-05-23 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-23 2013-01-23 Address 158-08 84TH ROAD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171030002007 2017-10-30 BIENNIAL STATEMENT 2017-05-01
130123000202 2013-01-23 CERTIFICATE OF CHANGE 2013-01-23
070523000605 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554479 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554480 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3282836 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282835 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979743 TRUSTFUNDHIC INVOICED 2019-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2979744 RENEWAL INVOICED 2019-02-11 100 Home Improvement Contractor License Renewal Fee
2559270 TRUSTFUNDHIC INVOICED 2017-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2559271 RENEWAL INVOICED 2017-02-23 100 Home Improvement Contractor License Renewal Fee
2548350 TRUSTFUNDHIC CREDITED 2017-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2548349 FINGERPRINT CREDITED 2017-02-07 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-12-19
Type:
Complaint
Address:
68 MORNINGSIDE AVENUE, YONKERS, NY, 10703
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13657.5
Current Approval Amount:
13657.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13773.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-09-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State