Search icon

IFATHOM CONSTRUCTION CORP.

Company Details

Name: IFATHOM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2007 (18 years ago)
Entity Number: 3542433
ZIP code: 11105
County: Bronx
Place of Formation: New York
Principal Address: 80 4TH STREET, BROOKLYN, NY, United States, 11231
Address: 80 4TH STREET, BROOKLYN, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IFATHOM CONSTRUCTION CORP. DOS Process Agent 80 4TH STREET, BROOKLYN, NY, United States, 11105

Chief Executive Officer

Name Role Address
PANAGIOTIS GEROLIMATOS Chief Executive Officer 80 4TH STREET, BROOKLYN, NY, United States, 11231

Permits

Number Date End date Type Address
B022022049A49 2022-02-18 2022-05-15 OCCUPANCY OF SIDEWALK AS STIPULATED 4 AVENUE, BROOKLYN, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET
B022022049A50 2022-02-18 2022-05-15 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 4 AVENUE, BROOKLYN, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET
B012021147C04 2021-05-27 2021-08-21 OPEN SIDEWALK TO INSTALL FOUNDATION 4 AVENUE, BROOKLYN, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET
B012021103B64 2021-04-13 2021-05-19 OPEN SIDEWALK TO INSTALL FOUNDATION 4 AVENUE, BROOKLYN, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET
B012021027A51 2021-01-27 2021-04-14 OPEN SIDEWALK TO INSTALL FOUNDATION 4 AVENUE, BROOKLYN, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET

History

Start date End date Type Value
2025-02-04 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230725004587 2023-07-25 BIENNIAL STATEMENT 2023-07-01
210707002125 2021-07-07 BIENNIAL STATEMENT 2021-07-07
201130060624 2020-11-30 BIENNIAL STATEMENT 2019-07-01
190612060362 2019-06-12 BIENNIAL STATEMENT 2017-07-01
161025006017 2016-10-25 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
296229.00
Total Face Value Of Loan:
296229.00
Date:
2020-05-03
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:
213974.00
Total Face Value Of Loan:
213974.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296229
Current Approval Amount:
296229
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
298679.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213974
Current Approval Amount:
213974
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215732.69

Date of last update: 28 Mar 2025

Sources: New York Secretary of State