Search icon

BADINI CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BADINI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553705
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 143-08 ROOSEVELT AVE #202, FLUSHING, NY, United States, 11354
Address: 57-26 penrod st,, lower level, CORONA, United States, 11368

Contact Details

Phone +1 917-972-3627

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ORLANDO CARDOZO Chief Executive Officer 143-08 ROOSEVELT AVE #202, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-26 penrod st,, lower level, CORONA, United States, 11368

Links between entities

Type:
Headquarter of
Company Number:
0950094
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1274926-DCA Active Business 2007-12-28 2025-02-28

History

Start date End date Type Value
2021-06-30 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-03 2021-07-07 Address 143-08 ROOSEVELT AVE #202, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-08-08 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-08 2021-07-07 Address 143-08 ROOSEVELT AVENUE, APARTMENT #202, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210707000451 2021-06-30 CERTIFICATE OF CHANGE BY ENTITY 2021-06-30
130816002329 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110822002219 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090803003098 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070808000605 2007-08-08 CERTIFICATE OF INCORPORATION 2007-08-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545312 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545313 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3281977 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3281978 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
2935677 RENEWAL INVOICED 2018-11-28 100 Home Improvement Contractor License Renewal Fee
2935676 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546437 TRUSTFUNDHIC INVOICED 2017-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2546438 RENEWAL INVOICED 2017-02-03 100 Home Improvement Contractor License Renewal Fee
2182789 LICENSEDOC10 INVOICED 2015-10-05 10 License Document Replacement
1888641 RENEWAL INVOICED 2014-11-20 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216734 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-03-27 General Prohibitions
TWC-210551 Office of Administrative Trials and Hearings Issued Settled 2014-09-19 2500 2015-03-20 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
147152.00
Total Face Value Of Loan:
147152.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147152
Current Approval Amount:
147152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148349.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State