Search icon

DELPHI CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DELPHI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553620
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 43-07 23RD AVENUE, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-274-0458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDROS LERAKIS Chief Executive Officer 43-07 23RD AVENUE, ASTORIA, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-07 23RD AVENUE, ASTORIA, NY, United States, 11105

Unique Entity ID

CAGE Code:
750C8
UEI Expiration Date:
2015-05-28

Business Information

Activation Date:
2014-06-12
Initial Registration Date:
2014-04-09

Commercial and government entity program

CAGE number:
750C8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
ALEX LERAKIS

Licenses

Number Status Type Date End date
1387014-DCA Active Business 2011-04-07 2025-02-28
1303117-DCA Inactive Business 2008-10-24 2011-06-30

History

Start date End date Type Value
2009-09-10 2013-11-14 Address 43-07 23RS AVENUE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2007-08-08 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131114002098 2013-11-14 BIENNIAL STATEMENT 2013-08-01
110825002003 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090910002255 2009-09-10 BIENNIAL STATEMENT 2009-08-01
070808000473 2007-08-08 CERTIFICATE OF INCORPORATION 2007-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3624970 TRUSTFUNDHIC INVOICED 2023-04-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3624971 RENEWAL INVOICED 2023-04-03 100 Home Improvement Contractor License Renewal Fee
3309329 RENEWAL INVOICED 2021-03-16 100 Home Improvement Contractor License Renewal Fee
3309328 TRUSTFUNDHIC INVOICED 2021-03-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990169 TRUSTFUNDHIC INVOICED 2019-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2990170 RENEWAL INVOICED 2019-02-26 100 Home Improvement Contractor License Renewal Fee
2567137 TRUSTFUNDHIC INVOICED 2017-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2567138 RENEWAL INVOICED 2017-03-02 100 Home Improvement Contractor License Renewal Fee
2017587 TRUSTFUNDHIC INVOICED 2015-03-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2017588 RENEWAL INVOICED 2015-03-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-08
Type:
Planned
Address:
312 W. 140TH ST, NEW YORK, NY, 10030
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-02-27
Type:
Prog Related
Address:
208-01 NORTHERN BLVD, BAYSIDE, NY, 11361
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,164.82
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $31,800
Jobs Reported:
3
Initial Approval Amount:
$32,337
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,549.89
Servicing Lender:
Flagstar Bank National Association
Use of Proceeds:
Payroll: $32,332
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State