Search icon

PROTO CONSTRUCTION CORP.

Headquarter

Company Details

Name: PROTO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2007 (17 years ago)
Entity Number: 3586404
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-19 154TH STREET, FLUSHING, NY, United States, 11354
Principal Address: 40-19 154TH ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 347-628-2261

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PROTO CONSTRUCTION CORP., CONNECTICUT 1393615 CONNECTICUT

Chief Executive Officer

Name Role Address
KONSTANTINOS D. KONTOGIANNIS Chief Executive Officer 40-19 154TH ST, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-19 154TH STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1309588-DCA Active Business 2009-02-19 2025-02-28

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 40-19 154TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-11-23 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-02 2025-01-22 Address 40-19 154TH ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-10-29 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-29 2025-01-22 Address 40-19 154TH STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003786 2025-01-22 BIENNIAL STATEMENT 2025-01-22
140312002005 2014-03-12 BIENNIAL STATEMENT 2013-10-01
111116002186 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091002002027 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071029000805 2007-10-29 CERTIFICATE OF INCORPORATION 2007-10-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544394 TRUSTFUNDHIC INVOICED 2022-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3544395 RENEWAL INVOICED 2022-10-28 100 Home Improvement Contractor License Renewal Fee
3264985 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3265026 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
2903277 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903278 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2491221 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2491220 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884241 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884242 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934359 0215000 1993-05-18 1962-72 ADAM CLAYTON POWELL BOULEVARD, NEW YORK, NY, 10035
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-05-21
Emphasis L: GUTREH
Case Closed 1993-08-10

Related Activity

Type Referral
Activity Nr 901764357
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 12
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-06-04
Abatement Due Date 1993-07-07
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 I09
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 10
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 10
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-06-04
Abatement Due Date 1993-06-09
Nr Instances 1
Nr Exposed 20
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5286117305 2020-04-30 0202 PPP 4019 154TH ST, FLUSHING, NY, 11354
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65870
Loan Approval Amount (current) 65870
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66560.35
Forgiveness Paid Date 2021-05-24
3103948400 2021-02-04 0202 PPS 4019 154th St, Flushing, NY, 11354-6722
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65872
Loan Approval Amount (current) 65872
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 Flushing, QUEENS, NY, 11354-6722
Project Congressional District NY-06
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66483.48
Forgiveness Paid Date 2022-01-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1813997 Intrastate Non-Hazmat 2008-09-23 25000 2007 1 1 Private(Property)
Legal Name PROTO CONSTRUCTION
DBA Name -
Physical Address 37-14 61ST STREET, WOODSIDE, NY, 11377, US
Mailing Address 37-14 61ST STREET, WOODSIDE, NY, 11377, US
Phone (718) 397-0298
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State