Search icon

BADINI CONSTRUCTION CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of BADINI CONSTRUCTION CORP., CONNECTICUT 0950094 CONNECTICUT

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2373397705 2020-05-01 0202 PPP 5726 PENROD ST, CORONA, NY, 11368
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147152
Loan Approval Amount (current) 147152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORONA, QUEENS, NY, 11368-0001
Project Congressional District NY-14
Number of Employees 100
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148349.74
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State