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 (18 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

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

Links between entities

Type:
Headquarter of
Company Number:
1393615
State:
CONNECTICUT

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 Summary

Date:
1993-05-18
Type:
Unprog Rel
Address:
1962-72 ADAM CLAYTON POWELL BOULEVARD, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65870
Current Approval Amount:
65870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66560.35
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65872
Current Approval Amount:
65872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66483.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-23
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State