Search icon

CONSTRUCTION EXPERT INC.

Company Details

Name: CONSTRUCTION EXPERT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (17 years ago)
Entity Number: 3591759
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-17 39TH AVENUE, SUITE 3G, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-359-6198

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSTRUCTION EXPERT INC. DOS Process Agent 136-17 39TH AVENUE, SUITE 3G, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
MAN LI XU Chief Executive Officer 136-17 39TH AVENUE, SUITE 3G, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
1273800-DCA Inactive Business 2011-06-03 2019-02-28

History

Start date End date Type Value
2023-07-27 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-30 2019-11-18 Address 37-08 MAIN STREET, SUITE 302, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2011-11-30 2019-11-18 Address 37-08 MAIN STREET, SUITE 302, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-11-09 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-09 2019-11-18 Address 37-08 MAIN STREET SUITE 302, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191118060055 2019-11-18 BIENNIAL STATEMENT 2019-11-01
131107007231 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111130002665 2011-11-30 BIENNIAL STATEMENT 2011-11-01
071109000381 2007-11-09 CERTIFICATE OF INCORPORATION 2007-11-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-06 No data 72 STREET, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb in good condition
2013-09-30 No data 72 STREET, FROM STREET 41 AVENUE TO STREET WOODSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2013-08-08 No data FRANKLIN STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Post-Audit Department of Transportation replace sidewalk
2013-07-25 No data 151 STREET, FROM STREET 85 AVENUE TO STREET 85 DRIVE No data Street Construction Inspections: Active Department of Transportation 1 Container on site - In compliance.
2013-04-28 No data 151 STREET, FROM STREET 85 AVENUE TO STREET 85 DRIVE No data Street Construction Inspections: Post-Audit Department of Transportation 30 yd container stored on r/w without a valid permit
2013-02-15 No data 151 STREET, FROM STREET 85 AVENUE TO STREET 85 DRIVE No data Street Construction Inspections: Active Department of Transportation No data
2013-02-03 No data 151 STREET, FROM STREET 85 AVENUE TO STREET 85 DRIVE No data Street Construction Inspections: Active Department of Transportation No data
2013-01-04 No data MYRTLE AVENUE, FROM STREET CLINTON AVENUE TO STREET VANDERBILT AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2012-12-21 No data WEST 158 STREET, FROM STREET BROADWAY TO STREET EDWARD M MORGAN PLACE No data Street Construction Inspections: Active Department of Transportation not on site
2012-11-26 No data COOLIDGE AVENUE, FROM STREET 150 STREET TO STREET SMEDLEY STREET No data Street Construction Inspections: Active Department of Transportation No data

Complaints

Start date End date Type Satisafaction Restitution Result
2019-02-12 2019-04-03 Damaged Goods No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2578174 TRUSTFUNDHIC INVOICED 2017-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2578175 RENEWAL INVOICED 2017-03-21 100 Home Improvement Contractor License Renewal Fee
1893690 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893691 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1037997 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1037996 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
932205 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
1037998 TRUSTFUNDHIC INVOICED 2011-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
932207 RENEWAL INVOICED 2011-06-03 100 Home Improvement Contractor License Renewal Fee
1037999 TRUSTFUNDHIC INVOICED 2009-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612226 0215600 2008-10-24 64-05 232ND STREET, OAKLAND GARDENS, NY, 11364
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-24
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2009-01-23

Related Activity

Type Referral
Activity Nr 200835023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2008-12-17
Abatement Due Date 2008-12-23
Current Penalty 315.0
Initial Penalty 315.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-12-17
Abatement Due Date 2008-12-23
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-12-17
Abatement Due Date 2008-12-23
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-12-17
Abatement Due Date 2008-12-23
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2614327708 2020-05-01 0202 PPP 13617 39TH AVE STE 3G, 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) 27500
Loan Approval Amount (current) 27500
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 7
NAICS code 236115
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 27806.93
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State