Search icon

CHB CONSTRUCTION, INC.

Company Details

Name: CHB CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2007 (18 years ago)
Entity Number: 3531716
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 58 BOULEVARD AVENUE, GREENLAWN, NY, United States, 11740
Principal Address: 58 BOULEVARD AVE, GREENLAWN, NY, United States, 11740

Contact Details

Phone +1 631-418-6931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHB CONSTRUCTION, INC. DOS Process Agent 58 BOULEVARD AVENUE, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
CARLOS H BECERRA Chief Executive Officer 58 BOULEVARD AVENUE, GREENLAWN, NY, United States, 11740

Licenses

Number Status Type Date End date
2082462-DCA Active Business 2019-02-21 2025-02-28

History

Start date End date Type Value
2007-06-15 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-15 2024-06-12 Address 58 BOULEVARD AVENUE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612000469 2024-06-12 BIENNIAL STATEMENT 2024-06-12
070615000417 2007-06-15 CERTIFICATE OF INCORPORATION 2007-06-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586603 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586602 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3296252 RENEWAL INVOICED 2021-02-16 100 Home Improvement Contractor License Renewal Fee
3296251 TRUSTFUNDHIC INVOICED 2021-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981108 TRUSTFUNDHIC INVOICED 2019-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2981107 LICENSE INVOICED 2019-02-13 25 Home Improvement Contractor License Fee
2981113 FINGERPRINT INVOICED 2019-02-13 75 Fingerprint Fee
2981109 BLUEDOT INVOICED 2019-02-13 100 Bluedot Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2440757805 2020-05-23 0235 PPP 58 boulevard avenue, greenlawn, NY, 11740
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address greenlawn, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20874.8
Forgiveness Paid Date 2021-04-01
4042218807 2021-04-15 0235 PPS 58 Boulevard Ave, Greenlawn, NY, 11740-1402
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1402
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20866.17
Forgiveness Paid Date 2022-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State